VIRUSTATIC SHIELD LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
11/02/2311 February 2023 | Registered office address changed from Block 1, Lounge B, Alderley Park Nether Alderley Cheshire SK10 4TG England to 23 Croft Road Wilmslow SK9 6JJ on 2023-02-11 |
08/02/238 February 2023 | Director's details changed for Mr Nick Smith on 2023-01-10 |
01/02/231 February 2023 | Termination of appointment of Paul Francis Hope as a director on 2023-01-31 |
01/02/231 February 2023 | Termination of appointment of Margaret Mary Hope as a director on 2023-01-31 |
09/11/229 November 2022 | Previous accounting period extended from 2022-02-28 to 2022-07-31 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
17/12/2117 December 2021 | Registered office address changed from Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG to Block 1, Lounge B, Alderley Park Nether Alderley Cheshire SK10 4TG on 2021-12-17 |
18/11/2118 November 2021 | Registered office address changed from M-Sparc Parc Gwyddoniaeth Menai Gaerwen Isle of Anglesey LL60 6AG Wales to Lounge B Alderley Science Park Nether Alderley Macclesfield Cheshire SK10 4TG on 2021-11-18 |
18/11/2118 November 2021 | Change the registered office situation from Wales to England/Wales |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-02-28 |
14/10/2114 October 2021 | Confirmation statement made on 2021-09-09 with updates |
08/10/218 October 2021 | Notification of Nick Smith as a person with significant control on 2021-04-16 |
08/10/218 October 2021 | Notification of Paul Francis Hope as a person with significant control on 2021-04-16 |
08/10/218 October 2021 | Notification of Keiron Luke Browne as a person with significant control on 2021-04-16 |
07/10/217 October 2021 | Withdrawal of a person with significant control statement on 2021-10-07 |
08/08/218 August 2021 | Change of share class name or designation |
02/07/212 July 2021 | Purchase of own shares. |
21/06/2121 June 2021 | Cancellation of shares. Statement of capital on 2021-04-16 |
24/03/2124 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
06/01/216 January 2021 | DIRECTOR APPOINTED MRS MARGARET MARY HOPE |
29/09/2029 September 2020 | NOTIFICATION OF PSC STATEMENT ON 29/09/2020 |
28/09/2028 September 2020 | PREVSHO FROM 31/05/2020 TO 29/02/2020 |
09/09/209 September 2020 | CESSATION OF MARC MOORE SMITH AS A PSC |
09/09/209 September 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
30/07/2030 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MARC SMITH |
10/06/2010 June 2020 | COMPANY NAME CHANGED POWERMARK LIMITED CERTIFICATE ISSUED ON 10/06/20 |
09/06/209 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON LUKE BROWN / 09/06/2020 |
09/06/209 June 2020 | DIRECTOR APPOINTED MR KEIRON LUKE BROWN |
09/06/209 June 2020 | DIRECTOR APPOINTED MR PAUL FRANCIS HOPE |
15/05/2015 May 2020 | DIRECTOR APPOINTED MR NICK SMITH |
26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
10/05/1910 May 2019 | 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