VARILO LIMITED

05779028
ALBANY HOUSE STATION PATH STAINES MIDDLESEX TW18 4LW TW18 4LW

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Compulsory 1 Buy now
24 Dec 2013 gazette Gazette Notice Compulsory 1 Buy now
06 Jun 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Mar 2013 gazette Gazette Notice Compulsory 1 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Secretary Corporate Services Limited) 1 Buy now
31 Jan 2012 accounts Annual Accounts 2 Buy now
06 Dec 2011 annual-return Annual Return 4 Buy now
23 Jan 2011 accounts Annual Accounts 2 Buy now
29 Dec 2010 annual-return Annual Return 4 Buy now
23 Sep 2010 officers Termination of appointment of director (Directors Corporate Solutions Limited) 1 Buy now
23 Sep 2010 officers Appointment of director (Mr. Gustavo Alberto Newton Herrera) 2 Buy now
18 Jan 2010 accounts Annual Accounts 2 Buy now
28 Nov 2009 annual-return Annual Return 4 Buy now
27 Nov 2009 officers Change of particulars for corporate director (Directors Corporate Solutions Limited) 2 Buy now
27 Nov 2009 officers Change of particulars for corporate secretary (Secretary Corporate Services Limited) 2 Buy now
11 May 2009 annual-return Return made up to 11/05/09; full list of members 3 Buy now
11 May 2009 officers Secretary's Change of Particulars / secretary corporate services LIMITED / 11/05/2009 / HouseName/Number was: 156, now: albany house,; Street was: chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom 1 Buy now
11 May 2009 officers Director's Change of Particulars / directors corporate solutions LIMITED / 11/05/2009 / HouseName/Number was: , now: albany house,; Street was: 156 chesterfield road, now: station path,; Post Town was: ashford, now: staines; Post Code was: TW15 3PT, now: TW18 4LW; Country was: , now: united kingdom 1 Buy now
07 Aug 2008 address Registered office changed on 07/08/2008 from, 156 chesterfield road, ashford, middlesex, TW15 3PT 1 Buy now
31 Jul 2008 accounts Annual Accounts 2 Buy now
24 Apr 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
24 Apr 2008 officers Director's Change of Particulars / directors corporate solutions LIMITED / 12/04/2008 / HouseName/Number was: , now: 156; Street was: 6TH floor, now: chesterfield road; Area was: 52-54 gracechurch street, now: ; Post Town was: london, now: ashford; Region was: , now: middlesex; Post Code was: EC3V 0EH, now: TW15 3PT 1 Buy now
26 Nov 2007 accounts Annual Accounts 1 Buy now
09 Oct 2007 officers New director appointed 1 Buy now
08 Oct 2007 officers Director resigned 1 Buy now
26 Jul 2007 address Registered office changed on 26/07/07 from: albany house, station path, staines, middlesex, TW18 4LW 1 Buy now
20 Jul 2007 annual-return Return made up to 12/04/07; full list of members 2 Buy now
22 Jun 2007 address Registered office changed on 22/06/07 from: albany house, station paath, staines, middlesex, TW184LW 1 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: 1 riverside house, heron way, truro, cornwall, TR1 2XN 1 Buy now
14 May 2007 officers New director appointed 1 Buy now
11 May 2007 officers Director resigned 1 Buy now
25 Oct 2006 incorporation Memorandum Articles 9 Buy now
17 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2006 officers New director appointed 1 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN 1 Buy now
29 Aug 2006 officers Secretary resigned 1 Buy now
29 Aug 2006 officers New secretary appointed 1 Buy now
29 Aug 2006 officers Director resigned 1 Buy now
12 Apr 2006 incorporation Incorporation Company 13 Buy now