- Company Overview for VIRUSTATIC LIMITED (07029732)
- Filing history for VIRUSTATIC LIMITED (07029732)
- People for VIRUSTATIC LIMITED (07029732)
- Charges for VIRUSTATIC LIMITED (07029732)
- More for VIRUSTATIC LIMITED (07029732)
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 |