Advanced company searchLink opens in new window

VIRSAVIA LTD

Company number 10257145

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2022 AD01 Registered office address changed from 130 Folkestone Street Bradford BD3 8AT England to Windgrove House Ponteland Road Cowgate Newcastle upon Tyne NE5 3AJ on 11 August 2022
10 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with updates
10 Aug 2022 TM01 Termination of appointment of Radu Catalin Visan as a director on 1 February 2020
10 Aug 2022 PSC01 Notification of Rahel Zahid Akram as a person with significant control on 2 February 2020
10 Aug 2022 PSC07 Cessation of Radu Catalin Visan as a person with significant control on 1 February 2020
10 Aug 2022 AP01 Appointment of Mr Rahel Zahid Akram as a director on 2 February 2020
23 May 2022 AA Unaudited abridged accounts made up to 30 June 2021
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 CS01 Confirmation statement made on 28 June 2021 with updates
15 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 28 June 2020 with updates
05 May 2020 AA Unaudited abridged accounts made up to 30 June 2019
10 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
26 Jun 2019 TM01 Termination of appointment of Dainius Valentinavicius as a director on 26 June 2019
26 Jun 2019 PSC07 Cessation of Dainius Valentinavicius as a person with significant control on 26 June 2019
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AA Micro company accounts made up to 30 June 2018
30 May 2019 TM01 Termination of appointment of Yuliya Kovalenko as a director on 1 January 2019
30 May 2019 PSC07 Cessation of Yuliya Kovalenko as a person with significant control on 1 January 2019
27 Mar 2019 AD01 Registered office address changed from 16 Brownlow Close Barnet Hertfordshire EN4 8FE England to 130 Folkestone Street Bradford BD3 8AT on 27 March 2019
27 Mar 2019 PSC01 Notification of Radu Catalin Visan as a person with significant control on 1 June 2018