Viradpass Ltd (number 14174322) is a private limited company started on 2022-06-15 in United Kingdom. The firm is registered at Office 4 Keystone House, 247A Jockey Road, Sutton Coldfield B73 5XE. Viradpass Ltd operates Standard Industrial Classification code: 47990 - "other retail sale not in stores, stalls or markets".
47990 - Other retail sale not in stores, stalls or markets
Moving to the 1 managing director that can be found in this enterprise, we can name: Rosalinda M. (in the company from 04 August 2022). The Companies House reports 2 persons of significant control, namely: Rosalinda M. has over 3/4 of shares, Leeann B. has over 3/4 of shares, 3/4 to full of voting rights.
Directors
Accounts data
Date of Accounts
2023-04-05
Current Assets
8,151
Total Assets Less Current Liabilities
92
People with significant control
Rosalinda M.
4 August 2022
Nature of control:
75,01-100% shares
Leeann B.
15 June 2022 - 4 August 2022
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Filings
Categories:
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
Free Download
(1 page)
Download filing
(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on 2023/04/05
filed on: 11th, March 2024
| accounts
Free Download
(6 pages)
(AA01) Previous accounting period shortened to 2023/04/05
filed on: 4th, January 2024
| accounts
Free Download
(1 page)
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
Free Download
(1 page)
(DS01) Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
Free Download
(1 page)
(AD01) Address change date: 2023/08/16. New Address: Office 4 Keystone House 247a Jockey Road Sutton Coldfield B73 5XE. Previous address: Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP United Kingdom
filed on: 16th, August 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with updates 2023/06/14
filed on: 14th, June 2023
| confirmation statement
Free Download
(4 pages)
(PSC01) Notification of a person with significant control 2022/08/04
filed on: 16th, November 2022
| persons with significant control
Free Download
(2 pages)
(AP01) New director appointment on 2022/08/04.
filed on: 16th, November 2022
| officers
Free Download
(2 pages)
(TM01) 2022/08/04 - the day director's appointment was terminated
filed on: 16th, November 2022
| officers
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2022/08/04
filed on: 16th, November 2022
| persons with significant control
Free Download
(1 page)
(AD01) Address change date: 2022/11/15. New Address: Suite 20 Unit 3 Queniborough Estate, Melton Road Leicester LE7 3FP. Previous address: 67 Fletcher Crescent Houghton Le Spring DH4 4LT England
filed on: 15th, November 2022
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 15th, June 2022
| incorporation