Advanced company searchLink opens in new window

TERRA VERA INVESTMENTS PLC

Company number 05370820

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)
04 Oct 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
31 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
Statement of capital on 2010-03-31
  • GBP 146,889
25 Mar 2010 AD01 Registered office address changed from 1 Carthusian Street London EC1M 6DZ on 25 March 2010
12 Feb 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-rep aud acc re-elect 08/02/2010
30 Dec 2009 AA Full accounts made up to 30 June 2009
18 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Aug 2009 123 Nc inc already adjusted 30/07/09
05 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Aug 2009 CERTNM Company name changed yellowcake PLC\certificate issued on 06/08/09
07 Jul 2009 288b Appointment Terminated Director mark watson-mitchell
03 Apr 2009 363a Return made up to 21/02/09; full list of members
26 Mar 2009 288c Director's Change of Particulars / mark watson-mitchell / 31/12/2008 / HouseName/Number was: , now: 138; Street was: 88 thomas more house, now: connaught avenue; Area was: barbican, now: ; Post Town was: london, now: frinton-on-sea; Region was: , now: essex; Post Code was: EC2Y 8BU, now: CO13 9AD
17 Feb 2009 AA Full accounts made up to 30 June 2008
23 Sep 2008 288b Appointment Terminated Director robert wallace
08 Apr 2008 SA Statement of affairs
08 Apr 2008 88(2) Ad 28/03/08 gbp si 505714@0.0025=1264.285 gbp ic 145625/146889.285
12 Mar 2008 363s Return made up to 21/02/08; full list of members
07 Mar 2008 288a Director appointed mr franciscus johannes maria timmermans
29 Nov 2007 AA Full accounts made up to 30 June 2007
14 Nov 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Nov 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jul 2007 SA Statement of affairs
26 Jul 2007 88(2)R Ad 11/04/07--------- £ si 500000@.0025=1250 £ ic 144375/145625