VIRIBUS ANIMO LTD
Company Documents
| Date | Description |
|---|---|
| 04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/07/234 July 2023 | Final Gazette dissolved via compulsory strike-off |
| 21/12/2221 December 2022 | Compulsory strike-off action has been suspended |
| 21/12/2221 December 2022 | Compulsory strike-off action has been suspended |
| 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 |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 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 |
| 21/07/2121 July 2021 | Change of details for Mr Ann-Marie Louise Williams as a person with significant control on 2021-07-19 |
| 20/07/2120 July 2021 | Resolutions |
| 20/07/2120 July 2021 | Certificate of change of name |
| 19/07/2119 July 2021 | Director's details changed for Mr Nathan Daniel Picker on 2021-07-19 |
| 19/07/2119 July 2021 | Director's details changed for Mr Ann-Marie Louise on 2021-07-19 |
| 19/07/2119 July 2021 | Change of details for Mr Ann-Marie Louise as a person with significant control on 2021-07-19 |
| 16/07/2116 July 2021 | Incorporation |
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