|
|
02 Oct 2018
|
02 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jul 2018
|
17 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Jul 2018
|
09 Jul 2018
Application to strike the company off the register
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Eric Paul Van Der Stichelen Rogier as a director on 14 June 2018
|
|
|
12 Jul 2017
|
12 Jul 2017
Change of details for Virdisgroup Limited as a person with significant control on 29 June 2016
|
|
|
06 Jul 2017
|
06 Jul 2017
Confirmation statement made on 5 June 2017 with updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Virdisgroup Limited as a person with significant control on 29 June 2016
|
|
|
15 Jul 2016
|
15 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Annual return made up to 5 June 2014 with full list of shareholders
|
|
|
02 Jul 2014
|
02 Jul 2014
Registered office address changed from 11 Warneford Road Oxford OX4 1LT Uk on 2 July 2014
|
|
|
02 Jul 2014
|
02 Jul 2014
Director's details changed for Mrs Nathalie Annonciade Rowell on 5 June 2014
|
|
|
19 Jul 2013
|
19 Jul 2013
Annual return made up to 5 June 2013 with full list of shareholders
|
|
|
22 Jun 2012
|
22 Jun 2012
Annual return made up to 5 June 2012 with full list of shareholders
|
|
|
22 Jul 2011
|
22 Jul 2011
Annual return made up to 5 June 2011 with full list of shareholders
|
|
|
22 Jul 2011
|
22 Jul 2011
Director's details changed for Mr Eric Paul Van Der Stichelen Rogier on 5 June 2011
|
|
|
15 Sep 2010
|
15 Sep 2010
Annual return made up to 5 June 2010 with full list of shareholders
|