Advanced company searchLink opens in new window

RETROSCREEN VIROLOGY SERVICES LIMITED

Company number 08008232

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2015 DS01 Application to strike the company off the register
09 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Apr 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
27 May 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
25 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from Second Floor Qmb Innovation Centre 42 New Road London E1 2AX on 13 March 2013
24 Apr 2012 AP01 Appointment of Mr Graham Edward Yeatman as a director
24 Apr 2012 AP03 Appointment of Graham Edward Yeatman as a secretary
11 Apr 2012 CERTNM Company name changed pimco 2916 LIMITED\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-06
11 Apr 2012 CONNOT Change of name notice
11 Apr 2012 TM02 Termination of appointment of Pinsent Masons Secretarial Limited as a secretary
11 Apr 2012 TM01 Termination of appointment of Daniel Hildred as a director
11 Apr 2012 AD01 Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 11 April 2012
11 Apr 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
27 Mar 2012 NEWINC Incorporation