VIRAMOSH LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 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 |
| 19/09/2319 September 2023 | Director's details changed for Mr Shomari Parsons on 2023-03-01 |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
| 23/03/2323 March 2023 | Voluntary strike-off action has been suspended |
| 23/03/2323 March 2023 | Voluntary strike-off action has been suspended |
| 20/03/2320 March 2023 | Application to strike the company off the register |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 03/08/213 August 2021 | Compulsory strike-off action has been discontinued |
| 01/08/211 August 2021 | Accounts for a dormant company made up to 2020-05-31 |
| 01/08/211 August 2021 | Confirmation statement made on 2021-05-02 with updates |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 08/03/208 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS / 20/03/2019 |
| 08/03/208 March 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
| 21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/04/1924 April 2019 | REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 22 OLDFIELD PLACE DARTFORD KENT DA1 5WJ ENGLAND |
| 14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHOMARI PARSONS / 03/11/2018 |
| 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 |
| 03/05/183 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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