Advanced company searchLink opens in new window

VIRUSTATIC SHIELD LIMITED

Company number 11988165

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)
19 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2023 AD01 Registered office address changed from Block 1, Lounge B, Alderley Park Nether Alderley Cheshire SK10 4TG England to 23 Croft Road Wilmslow SK9 6JJ on 11 February 2023
08 Feb 2023 CH01 Director's details changed for Mr Nick Smith on 10 January 2023
01 Feb 2023 TM01 Termination of appointment of Margaret Mary Hope as a director on 31 January 2023
01 Feb 2023 TM01 Termination of appointment of Paul Francis Hope as a director on 31 January 2023
09 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 July 2022
16 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
17 Dec 2021 AD01 Registered office address changed from Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG to Block 1, Lounge B, Alderley Park Nether Alderley Cheshire SK10 4TG on 17 December 2021
18 Nov 2021 AD01 Registered office address changed from M-Sparc Parc Gwyddoniaeth Menai Gaerwen Isle of Anglesey LL60 6AG Wales to Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG on 18 November 2021
18 Nov 2021 AD05 Change the registered office situation from Wales to England/Wales
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
14 Oct 2021 CS01 Confirmation statement made on 9 September 2021 with updates
08 Oct 2021 PSC01 Notification of Keiron Luke Browne as a person with significant control on 16 April 2021
08 Oct 2021 PSC01 Notification of Paul Francis Hope as a person with significant control on 16 April 2021
08 Oct 2021 PSC01 Notification of Nick Smith as a person with significant control on 16 April 2021
07 Oct 2021 PSC09 Withdrawal of a person with significant control statement on 7 October 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Aug 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 0.75
  • ANNOTATION Clarification This is a second filing of an SH06 originally registered on 21/06/2021.
08 Aug 2021 SH08 Change of share class name or designation
02 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
21 Jun 2021 SH06 Cancellation of shares. Statement of capital on 16 April 2021
  • GBP 0.75
  • ANNOTATION Clarification a second filed SH06 was registered on 12/08/2021.
24 Mar 2021 AA Accounts for a dormant company made up to 29 February 2020
06 Jan 2021 AP01 Appointment of Mrs Margaret Mary Hope as a director on 1 December 2020
29 Sep 2020 PSC08 Notification of a person with significant control statement