Advanced company searchLink opens in new window

VIRUDENT LIMITED

Company number 06086809

Filter by category

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2011 DS01 Application to strike the company off the register
07 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 10,000
17 Nov 2010 TM01 Termination of appointment of Zenah Landman as a director
17 Nov 2010 TM01 Termination of appointment of Buckingham Directors Limited as a director
17 Nov 2010 AP04 Appointment of Kingsley Secretaries Limited as a secretary
17 Nov 2010 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary
17 Nov 2010 AP01 Appointment of Aston May St Pierre as a director
17 Nov 2010 AD01 Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 17 November 2010
21 Sep 2010 AAMD Amended total exemption small company accounts made up to 30 June 2009
01 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
06 Dec 2009 SH10 Particulars of variation of rights attached to shares
25 Nov 2009 CH01 Director's details changed for Ms. Zenah Landman on 1 October 2009
06 May 2009 AA Total exemption small company accounts made up to 30 June 2008
12 Feb 2009 363a Return made up to 06/02/09; full list of members
29 Sep 2008 88(2) Capitals not rolled up
05 Sep 2008 288a Director appointed zenah landman
12 Feb 2008 363a Return made up to 06/02/08; full list of members
02 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2007 AA Accounts made up to 30 June 2007
26 Jul 2007 123 £ nc 100/10000 12/07/07
24 Jul 2007 225 Accounting reference date shortened from 29/02/08 to 30/06/07