VIRIBUS ANIMO LTD

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

21/12/2221 December 2022 Compulsory strike-off action has been suspended

View Document

21/12/2221 December 2022 Compulsory strike-off action has been suspended

View Document

13/10/2213 October 2022 Registered office address changed from 51 Downing Street Smethwick B66 2PP England to 2 Evelyn Cottages Church Road Bishops Cleeve Cheltenham Gloucestershire GL52 8LS on 2022-10-13

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

21/01/2221 January 2022 Registered office address changed from 2 Evelyn Cottages Church Road Bishops Cleeve Cheltenham GL52 8LS England to 51 Downing Street Smethwick B66 2PP on 2022-01-21

View Document

21/07/2121 July 2021 Change of details for Mr Ann-Marie Louise Williams as a person with significant control on 2021-07-19

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Certificate of change of name

View Document

19/07/2119 July 2021 Director's details changed for Mr Nathan Daniel Picker on 2021-07-19

View Document

19/07/2119 July 2021 Director's details changed for Mr Ann-Marie Louise on 2021-07-19

View Document

19/07/2119 July 2021 Change of details for Mr Ann-Marie Louise as a person with significant control on 2021-07-19

View Document

16/07/2116 July 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