Advanced company searchLink opens in new window

VERITRON LIMITED

Company number 04375534

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)
09 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2016 DS01 Application to strike the company off the register
29 Mar 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
07 Dec 2015 CH01 Director's details changed for Mr Robert Nicholas Pitman on 11 May 2015
14 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,000
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
14 Feb 2014 CH04 Secretary's details changed for St John's Square Secretaries Ltd on 24 June 2013
03 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
26 Jul 2013 AP01 Appointment of Mr Atiq Rehman as a director
26 Jul 2013 AP01 Appointment of Mr Robert Pitman as a director
26 Jul 2013 AP01 Appointment of Mr Nicholas John Tucker as a director
26 Jul 2013 TM01 Termination of appointment of Nafisa Jameel as a director
26 Jul 2013 TM01 Termination of appointment of Michael Berger as a director
26 Jul 2013 TM01 Termination of appointment of Ahmed Bangee as a director
26 Jul 2013 AD01 Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom on 26 July 2013
19 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
16 Mar 2012 AP01 Appointment of Michael Berger as a director
29 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
14 Nov 2011 AA Full accounts made up to 31 December 2010
12 May 2011 AAMD Amended accounts made up to 31 December 2008
12 May 2011 AAMD Amended accounts made up to 31 December 2007