- Company Overview for VERO COMMUNICATIONS LIMITED (04314083)
- Filing history for VERO COMMUNICATIONS LIMITED (04314083)
- People for VERO COMMUNICATIONS LIMITED (04314083)
- Charges for VERO COMMUNICATIONS LIMITED (04314083)
- Insolvency for VERO COMMUNICATIONS LIMITED (04314083)
- More for VERO COMMUNICATIONS LIMITED (04314083)
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) |
---|---|---|---|
12 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 June 2023 | |
22 Jun 2022 | TM01 | Termination of appointment of Heather Victoria Rabbatts as a director on 22 June 2022 | |
22 Jun 2022 | MR04 | Satisfaction of charge 3 in full | |
22 Jun 2022 | MR04 | Satisfaction of charge 2 in full | |
22 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
21 Jun 2022 | LIQ01 | Declaration of solvency | |
21 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
21 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | TM01 | Termination of appointment of Clair Ashley as a director on 10 February 2022 | |
11 Feb 2022 | TM01 | Termination of appointment of Sujit Gopal Jasani as a director on 10 February 2022 | |
21 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
28 May 2020 | AD02 | Register inspection address has been changed from 37 Warren Street London W1T 6AD United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Oct 2019 | PSC04 | Change of details for Mrs Heather Victoria Rabbatts as a person with significant control on 13 October 2019 | |
13 Oct 2019 | CH01 | Director's details changed for Mr Sujit Gopal Jasani on 13 October 2019 | |
13 Oct 2019 | CH01 | Director's details changed for Clair Ashley on 13 October 2019 | |
13 Oct 2019 | CH01 | Director's details changed for Mrs Heather Victoria Rabbatts on 13 October 2019 | |
13 Oct 2019 | AD01 | Registered office address changed from Mary Street House Mary Street Taunton Somerset TA1 3NW to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 13 October 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | TM02 | Termination of appointment of John Zerafa as a secretary on 8 May 2019 | |
10 May 2019 | TM01 | Termination of appointment of John Anthony Zerafa as a director on 8 May 2019 |