Advanced company searchLink opens in new window

VERDO RENEWABLES LTD

Company number 05806609

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)
11 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2022 DS01 Application to strike the company off the register
10 May 2022 SH19 Statement of capital on 10 May 2022
  • GBP 100
04 May 2022 SH20 Statement by Directors
04 May 2022 CAP-SS Solvency Statement dated 24/03/22
04 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2022 TM01 Termination of appointment of Thomas Windfeldt Bornerup as a director on 16 March 2022
17 Dec 2021 AA Accounts for a small company made up to 30 June 2021
09 Sep 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
15 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
15 May 2021 AD01 Registered office address changed from Basepoint Business Centre Caxton Close East Portway Business Park Andover Hampshire SP10 3FG England to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 15 May 2021
26 Jun 2020 TM01 Termination of appointment of Alistair David Mcglynn as a director on 26 June 2020
26 Jun 2020 TM01 Termination of appointment of Philip Andrew Gray as a director on 26 June 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
23 Apr 2020 TM01 Termination of appointment of Morten Birch as a director on 23 April 2020
22 Apr 2020 TM01 Termination of appointment of Torben Rick as a director on 22 April 2020
26 Mar 2020 AA Full accounts made up to 31 December 2019
07 Jan 2020 AP01 Appointment of Mr Jakob Flyvbjerg Christensen as a director on 2 January 2020
20 Dec 2019 AD01 Registered office address changed from 45 Macadam Way West Portway Industrial Estate Andover Hampshire SP10 3XW to Basepoint Business Centre Caxton Close East Portway Business Park Andover Hampshire SP10 3FG on 20 December 2019
01 Oct 2019 AP01 Appointment of Mr Philip Andrew Gray as a director on 1 October 2019
30 Aug 2019 AP01 Appointment of Mr Torben Rick as a director on 30 August 2019
06 Aug 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with no updates