VOSCURIS LIMITED

NI632064
42 QUEEN STREET BELFAST BT1 6HL

Documents

Documents
Date Category Description Pages
16 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
16 Feb 2023 insolvency Liquidation Move To Dissolution Northern Ireland 16 Buy now
16 Feb 2023 insolvency Liquidation End Of Administration Northern Ireland 16 Buy now
03 Feb 2023 insolvency Liquidation Progress Report Northern Ireland With Brought Down Date 15 Buy now
04 May 2022 insolvency Liquidation Statement Of Affairs Northern Ireland 6 Buy now
19 Apr 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland 1 Buy now
29 Mar 2022 insolvency Liquidation Administrators Proposals Northern Ireland 30 Buy now
29 Mar 2022 insolvency Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland 1 Buy now
15 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Mar 2022 insolvency Liquidation Appointmentt Of Administrator Northern Ireland 1 Buy now
07 Dec 2021 officers Termination of appointment of director (Alison Young) 1 Buy now
19 Nov 2021 resolution Resolution 8 Buy now
19 Nov 2021 incorporation Memorandum Articles 18 Buy now
27 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2021 officers Termination of appointment of director (Deirdre Rose Terrins) 1 Buy now
02 Mar 2021 accounts Annual Accounts 8 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Aug 2020 capital Return of Allotment of shares 4 Buy now
13 Aug 2020 resolution Resolution 7 Buy now
24 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Mar 2020 accounts Annual Accounts 8 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Feb 2019 accounts Annual Accounts 7 Buy now
05 Sep 2018 resolution Resolution 5 Buy now
05 Sep 2018 change-of-name Change Of Name Notice 2 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2018 capital Return of Allotment of shares 4 Buy now
08 Aug 2018 capital Second Filing Capital Allotment Shares 11 Buy now
30 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jun 2018 capital Return of Allotment of shares 4 Buy now
29 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 May 2018 officers Termination of appointment of director (Thomas Andrew Cuthbert) 1 Buy now
17 Apr 2018 accounts Annual Accounts 5 Buy now
28 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jan 2018 accounts Annual Accounts 3 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2017 officers Appointment of director (Mr Timothy Davison) 4 Buy now
10 Oct 2017 officers Appointment of director (Mr Timothy Davison) 2 Buy now
04 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Mar 2017 accounts Annual Accounts 2 Buy now
21 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
27 Feb 2017 resolution Resolution 19 Buy now
21 Feb 2017 officers Appointment of director (Mr Ronald Geddis) 2 Buy now
17 Feb 2017 officers Appointment of director (Ms Deirdre Terrins) 2 Buy now
17 Feb 2017 capital Return of Allotment of shares 3 Buy now
17 Feb 2017 officers Appointment of director (Mr Andrew Marsden) 2 Buy now
17 Feb 2017 officers Appointment of director (Dr Brendan Mccann) 2 Buy now
17 Feb 2017 officers Appointment of director (Ms Alison Young) 2 Buy now
14 Dec 2016 capital Return of Allotment of shares 3 Buy now
18 Oct 2016 officers Termination of appointment of director (Chris Adams) 1 Buy now
29 Sep 2016 capital Return of Allotment of shares 3 Buy now
16 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 resolution Resolution 20 Buy now
24 May 2016 capital Return of Allotment of shares 4 Buy now
19 Nov 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Nov 2015 resolution Resolution 1 Buy now
26 Aug 2015 officers Change of particulars for director (Mr Andrew Thomas Cuthbert) 2 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
10 Jul 2015 capital Return of Allotment of shares 3 Buy now
10 Jul 2015 officers Appointment of director (Mr Andrew Thomas Cuthbert) 2 Buy now
23 Jun 2015 incorporation Incorporation Company 7 Buy now