VIOSMART LIMITED

Company Documents

DateDescription
09/04/199 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/02/199 February 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/01/1922 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1911 January 2019 APPLICATION FOR STRIKING-OFF

View Document

08/09/188 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VIOEARTH HOLDINGS LIMITED

View Document

08/09/188 September 2018 CESSATION OF DUNCAN MCNEILL-MCCALLUM AS A PSC

View Document

08/09/188 September 2018 CESSATION OF EMMA JOY MCNEILL-MCCALLUM AS A PSC

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

03/08/163 August 2016 14/07/16 STATEMENT OF CAPITAL GBP 6.00

View Document

11/04/1611 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1611 April 2016 31/03/16 STATEMENT OF CAPITAL GBP 5.00

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 19/11/15 STATEMENT OF CAPITAL GBP 4.00

View Document

23/11/1523 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

13/02/1513 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 ADOPT ARTICLES 23/10/2014

View Document

21/10/1421 October 2014 COMPANY NAME CHANGED VIOEARTH RETAIL LIMITED CERTIFICATE ISSUED ON 21/10/14

View Document

28/01/1428 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 13 REGISTER STREET BO'NESS WEST LOTHIAN EH51 9AE SCOTLAND

View Document

10/01/1410 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company