Viribus Search Limited

DataGardener
dissolved

Viribus Search Limited

08518069Private Limited With Share Capital

3 Nyes Lane, Southwater, Horsham, RH139GP
Incorporated

07/05/2013

Company Age

12 years

Directors

1

Employees

SIC Code

78109

Risk

Company Overview

Registration, classification & business activity

Viribus Search Limited (08518069) is a private limited with share capital incorporated on 07/05/2013 (12 years old) and registered in horsham, RH139GP. The company operates under SIC code 78109.

Private Limited With Share Capital
SIC: 78109
Incorporated 07/05/2013
RH139GP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Gazette Dissolved Voluntary
Category:Gazette
Date:23-07-2024
Gazette Notice Voluntary
Category:Gazette
Date:07-05-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:11-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-06-2018
Capital Name Of Class Of Shares
Category:Capital
Date:18-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Resolution
Category:Resolution
Date:11-06-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2018
Resolution
Category:Resolution
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-01-2017
Capital Name Of Class Of Shares
Category:Capital
Date:10-06-2016
Resolution
Category:Resolution
Date:10-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2016
Capital Alter Shares Subdivision
Category:Capital
Date:12-06-2015
Resolution
Category:Resolution
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Resolution
Category:Resolution
Date:06-03-2015
Capital Allotment Shares
Category:Capital
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-11-2013
Incorporation Company
Category:Incorporation
Date:07-05-2013

Risk Assessment

Not Rated

International Score

Accounts

Typemicro-entity accounts
Due Date31/01/2024
Filing Date27/01/2023
Latest Accounts30/04/2022

Trading Addresses

2Nd Floor, Afon House, Worthing Road, Horsham, West Sussex, RH121TL
3 Nyes Lane, Southwater, Horsham, RH139GPRegistered

Related Companies

1

Contact

3 Nyes Lane, Southwater, Horsham, RH139GP