Advanced company searchLink opens in new window

VIREOL LIMITED

Company number 06448126

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)
07 Jul 2014 AP01 Appointment of Mr Peter James Conway as a director
20 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 7,535.03
20 Dec 2013 TM01 Termination of appointment of Gareth Jones as a director
17 Dec 2013 AA Accounts for a small company made up to 31 March 2013
01 Oct 2013 CH03 Secretary's details changed for Heidi Elliss on 25 September 2013
15 Jul 2013 AP01 Appointment of Mr Peter James Mcgenity as a director
07 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
30 Aug 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 7,535.03
20 Aug 2012 AA Accounts for a small company made up to 31 March 2012
18 Jan 2012 CH03 Secretary's details changed for Heidi Elliss on 13 January 2012
17 Jan 2012 CH03 Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012
09 Jan 2012 SH02 Sub-division of shares on 2 December 2011
04 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
28 Dec 2011 SH08 Change of share class name or designation
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 7 December 2011
  • GBP 7,035.03
28 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 02/12/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Aug 2011 AA Accounts for a small company made up to 31 March 2011
18 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of Darren Walsh as a director
12 Nov 2010 AP03 Appointment of Shilpa Vivek Parihar as a secretary
12 Nov 2010 AP03 Appointment of Heidi Elliss as a secretary
11 Nov 2010 TM02 Termination of appointment of Natalie Dusey as a secretary
27 Oct 2010 CH01 Director's details changed for Gerard Michael Russell on 18 August 2010
24 Sep 2010 AA Accounts for a small company made up to 31 March 2010
30 Jul 2010 CERTNM Company name changed ethanol ventures grimsby LIMITED\certificate issued on 30/07/10
  • RES15 ‐ Change company name resolution on 2010-07-26