Advanced company searchLink opens in new window

VIOEARTH HOLDINGS LIMITED

Company number SC374377

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2020 DS01 Application to strike the company off the register
18 Dec 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
24 Sep 2019 AA Micro company accounts made up to 30 June 2019
01 Jul 2019 AA01 Previous accounting period extended from 31 December 2018 to 30 June 2019
06 May 2019 TM01 Termination of appointment of Robert Andrew Fulton as a director on 30 April 2019
10 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
04 Jun 2018 AA Micro company accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Ross Stuart Walker as a director on 10 January 2018
11 Jan 2018 TM01 Termination of appointment of John Robert Spencer as a director on 10 January 2018
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
05 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 8.951
07 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 April 2015
  • GBP 8.951
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 9 April 2015
  • GBP 8.056
15 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 8.028
06 Mar 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2014 AP01 Appointment of Mr John Robert Spencer as a director
16 Oct 2014 AP01 Appointment of Mr John Robert Spencer as a director on 7 October 2014
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013