Advanced company searchLink opens in new window

VIREOL LIMITED

Company number 06448126

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)
24 May 2023 LIQ03 Liquidators' statement of receipts and payments to 22 March 2023
27 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 22 March 2022
19 May 2021 LIQ03 Liquidators' statement of receipts and payments to 22 March 2021
07 May 2020 LIQ03 Liquidators' statement of receipts and payments to 22 March 2020
03 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
10 Jul 2018 600 Appointment of a voluntary liquidator
13 Jun 2018 LIQ06 Resignation of a liquidator
30 May 2018 LIQ03 Liquidators' statement of receipts and payments to 22 March 2018
30 May 2017 4.68 Liquidators' statement of receipts and payments to 22 March 2017
11 Jul 2016 TM02 Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
06 Apr 2016 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 April 2016
03 Apr 2016 4.20 Statement of affairs with form 4.19
03 Apr 2016 600 Appointment of a voluntary liquidator
03 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
07 Jan 2016 TM01 Termination of appointment of Peter James Mcgenity as a director on 23 October 2015
14 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 7,535.03
09 Dec 2015 AA Accounts for a small company made up to 31 March 2015
07 May 2015 CH01 Director's details changed for Mr Timothy Philip Levy on 9 April 2015
15 Apr 2015 TM02 Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015
17 Jan 2015 AA Accounts for a small company made up to 31 March 2014
09 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 7,535.03
21 Jul 2014 CH03 Secretary's details changed for Heidi Elliss on 3 July 2014
18 Jul 2014 CH03 Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014
07 Jul 2014 TM01 Termination of appointment of Peter Jones as a director
07 Jul 2014 TM01 Termination of appointment of Robert Harris as a director