Advanced company searchLink opens in new window

VERIX BUSINESS SERVICES LIMITED

Company number 03478348

Filter by category

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2018 DS01 Application to strike the company off the register
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
05 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Martin Charles Davies on 9 December 2009
22 Jan 2010 CH01 Director's details changed for Jane Patricia Davies on 9 December 2009
22 Jan 2010 AD01 Registered office address changed from C/O Thomas Wood & Co 84a High Street Stony Stratford Buckinghamshire MK11 1AH on 22 January 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
31 Dec 2008 363a Return made up to 09/12/08; full list of members
27 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007