Advanced company searchLink opens in new window

VIR2 LTD.

Company number 05464025

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
28 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
09 Jan 2021 AA Micro company accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with updates
01 Mar 2019 AA Micro company accounts made up to 31 May 2018
06 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 31 May 2017
25 May 2018 AD01 Registered office address changed from 10 East Street Fareham Hampshire PO16 0BN to 11 Glendale Swanmore Southampton SO32 2QY on 25 May 2018
03 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
03 Jul 2017 PSC01 Notification of Gine Louise Houghton Craven as a person with significant control on 6 April 2016
03 Jul 2017 PSC01 Notification of Roger David Craven as a person with significant control on 6 April 2016
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
22 Jun 2016 CH01 Director's details changed for Mr Roger David Craven on 25 May 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
22 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
22 Jul 2015 TM02 Termination of appointment of Gine Louise Houghton Craven as a secretary on 27 May 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Feb 2015 TM01 Termination of appointment of Gine Louise Houghton Craven as a director on 23 February 2015
21 Jul 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
21 Jul 2014 CH01 Director's details changed for Gine Louise Houghton Craven on 1 May 2014