- Company Overview for VERVE TECHNOLOGY GROUP LIMITED (04460988)
- Filing history for VERVE TECHNOLOGY GROUP LIMITED (04460988)
- People for VERVE TECHNOLOGY GROUP LIMITED (04460988)
- More for VERVE TECHNOLOGY GROUP LIMITED (04460988)
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) |
---|---|---|---|
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2019 | AA | Micro company accounts made up to 31 March 2018 | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | AD01 | Registered office address changed from 6 Hays Lane London SE1 2HB England to The Light Bulb 1 Filament Walk London SW18 4GQ on 7 December 2018 | |
04 Sep 2018 | CH03 | Secretary's details changed for Mr David Robert Day on 31 August 2018 | |
31 Aug 2018 | PSC04 | Change of details for Mr David Robert Day as a person with significant control on 31 August 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Mr David Robert Day on 31 August 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
26 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Sep 2017 | CH03 | Secretary's details changed for Mr David Robert West on 9 July 2014 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | CH01 | Director's details changed for Mr David Robert West on 1 October 2015 | |
05 Jul 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
05 Jul 2016 | AD01 | Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 6 Hays Lane London SE1 2HB on 5 July 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
10 Mar 2015 | CERTNM |
Company name changed vipergas.co.uk. LTD.\certificate issued on 10/03/15
|
|
01 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
14 Jul 2014 | CH01 | Director's details changed for Mr David Robert West on 1 July 2014 | |
14 Jul 2014 | CH03 | Secretary's details changed for Mr David Robert West on 1 July 2014 |