Advanced company searchLink opens in new window

VIRUSTATIC LIMITED

Company number 07029732

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)
16 Jun 2021 AD02 Register inspection address has been changed from 5 st. Martins Road Marple Stockport SK6 7BY England to Lounge B Alderley Park Macclesfield SK10 4TG
15 Jun 2021 MR04 Satisfaction of charge 070297320001 in full
25 Mar 2021 AP01 Appointment of Ms Margaret Mary Hope as a director on 24 March 2021
02 Nov 2020 AA Micro company accounts made up to 30 December 2019
12 Oct 2020 TM01 Termination of appointment of Trevor John Hipkins as a director on 12 October 2020
09 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with updates
09 Sep 2020 AD01 Registered office address changed from Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG United Kingdom to M-Sparc Parc Gwyddoniaeth Menai Menai Science Park Gaerwen Isle of Anglesey LL60 6AG on 9 September 2020
04 Sep 2020 AD01 Registered office address changed from M-Sparc Parc Gwyddoniaeth Menai Menai Science Park Gaerwen Isle of Anglesey LL60 6AG Wales to Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG on 4 September 2020
30 Jul 2020 TM01 Termination of appointment of Alan John Green as a director on 27 July 2020
15 Jul 2020 AP01 Appointment of Mr Nicholas James Smith as a director on 6 July 2020
15 Jul 2020 AP01 Appointment of Mr Trevor John Hipkins as a director on 15 July 2020
18 May 2020 AD01 Registered office address changed from Flat 8, 14 Cote Green Lane Cote Green Lane Marple Bridge Stockport Cheshire SK6 5DZ England to M-Sparc Parc Gwyddoniaeth Menai Menai Science Park Gaerwen Isle of Anglesey LL60 6AG on 18 May 2020
16 Apr 2020 AD01 Registered office address changed from 1 Avalon Close Tottington Bury BL8 3LW England to Flat 8, 14 Cote Green Lane Cote Green Lane Marple Bridge Stockport Cheshire SK6 5DZ on 16 April 2020
12 Mar 2020 AP01 Appointment of Mr Alan John Green as a director on 12 March 2020
29 Feb 2020 AD01 Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 1 Avalon Close Tottington Bury BL8 3LW on 29 February 2020
06 Feb 2020 AA Total exemption full accounts made up to 30 December 2018
20 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 CS01 Confirmation statement made on 29 August 2019 with updates
25 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
18 Mar 2019 TM01 Termination of appointment of Francis Hamill as a director on 18 March 2019
18 Mar 2019 TM01 Termination of appointment of Ann Frances Jarvis as a director on 18 March 2019
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
19 Sep 2018 CH01 Director's details changed for Mr Paul Francis Hope on 10 September 2018
11 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with updates