VIRCRILLAN LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-04-05

View Document

19/07/2319 July 2023 Previous accounting period extended from 2022-11-30 to 2023-04-05

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

30/06/2330 June 2023 Application to strike the company off the register

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from Office 9 Chenevare Mews, High Street Kinver DY7 6HF United Kingdom to Office 2 Crown House Church Row Pershore WR10 1BH on 2023-02-20

View Document

08/12/228 December 2022 Confirmation statement made on 2022-11-09 with updates

View Document

11/02/2211 February 2022 Notification of Ma Lourdes Ricardo as a person with significant control on 2021-11-17

View Document

11/02/2211 February 2022 Cessation of Christopher Dodd as a person with significant control on 2021-11-17

View Document

10/02/2210 February 2022 Termination of appointment of Christopher Dodd as a director on 2021-11-17

View Document

09/02/229 February 2022 Appointment of Ms Ma Lourdes Ricardo as a director on 2021-11-17

View Document

22/12/2122 December 2021 Registered office address changed from 8 Parkers Hollow Roundswell Barnstaple EX31 3SL England to 87 Narrowleaf Drive Ringwood BH24 3FR on 2021-12-22

View Document

10/11/2110 November 2021 Incorporation

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