VIRAMOSH LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Registered office address changed from 1304 Hopgood Tower 1304 Hopgood Tower 15 Pegler Square London SE3 9FX England to 25 25 Eastwood Road Ilford IG3 8UP on 2023-09-19

View Document

19/09/2319 September 2023 Director's details changed for Mr Shomari Parsons on 2023-03-01

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

23/03/2323 March 2023 Voluntary strike-off action has been suspended

View Document

23/03/2323 March 2023 Voluntary strike-off action has been suspended

View Document

20/03/2320 March 2023 Application to strike the company off the register

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

01/08/211 August 2021 Accounts for a dormant company made up to 2020-05-31

View Document

01/08/211 August 2021 Confirmation statement made on 2021-05-02 with updates

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

27/07/2127 July 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS / 20/03/2019

View Document

08/03/208 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 22 OLDFIELD PLACE DARTFORD KENT DA1 5WJ ENGLAND

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS / 03/11/2018

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 29 MALTBY HOUSE 29 MALTBY HOUSE, 2 OTTLEY DRIVE LONDON SE3 9FJ UNITED KINGDOM

View Document

03/05/183 May 2018 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