Advanced company searchLink opens in new window

BE VIRUS FREE LIMITED

Company number 09767037

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2022 DS01 Application to strike the company off the register
04 Nov 2021 CS01 Confirmation statement made on 7 September 2021 with updates
08 Dec 2020 AA Accounts for a dormant company made up to 30 September 2020
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-26
26 Oct 2020 PSC07 Cessation of Thomas White as a person with significant control on 26 October 2020
26 Oct 2020 TM01 Termination of appointment of Thomas White as a director on 26 October 2020
21 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
11 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
24 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
19 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
19 Sep 2017 PSC04 Change of details for Mr Thomas White as a person with significant control on 30 April 2016
19 Sep 2017 CH01 Director's details changed for Mr Thomas White on 30 April 2016
03 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
27 Mar 2017 AD01 Registered office address changed from Sandringham North Street Westbourne Emsworth PO10 8SN England to Sandringham North Street Westbourne West Sussex PO10 8SN on 27 March 2017
27 Mar 2017 AD01 Registered office address changed from Atticus House, 2 the Windmills Turk Street Alton Hampshire GU34 1EF United Kingdom to Sandringham North Street Westbourne Emsworth PO10 8SN on 27 March 2017
07 Nov 2016 CS01 Confirmation statement made on 7 September 2016 with updates
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 September 2015
  • GBP 100
30 Sep 2015 AP01 Appointment of Nicholas Ailred Anthony Bond as a director on 8 September 2015
30 Sep 2015 AP01 Appointment of Thomas White as a director on 8 September 2015
18 Sep 2015 TM01 Termination of appointment of Barbara Kahan as a director on 8 September 2015