Advanced company searchLink opens in new window

VERTAFORE UK LIMITED

Company number 05898974

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 AA Accounts for a small company made up to 30 April 2018
10 Oct 2018 DS01 Application to strike the company off the register
23 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 April 2018
28 Feb 2018 AP04 Appointment of Sable Secretaries Limited as a secretary on 27 February 2018
28 Feb 2018 TM02 Termination of appointment of Scott James Brown as a secretary on 26 February 2018
17 Oct 2017 AA Full accounts made up to 31 December 2016
13 Oct 2017 CH01 Director's details changed for Jayne Leigh Rothman on 13 October 2017
13 Oct 2017 CH01 Director's details changed for Amy Lynn Zupon on 13 October 2017
05 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates
21 Nov 2016 AP01 Appointment of Jayne Leigh Rothman as a director on 14 November 2016
17 Nov 2016 TM01 Termination of appointment of Jennifer Guild as a director on 4 November 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
11 Oct 2016 AP01 Appointment of Amy Lynn Zupon as a director on 3 October 2016
10 Oct 2016 TM01 Termination of appointment of Jeffrey Scott Hawn as a director on 1 October 2016
06 Sep 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
06 Oct 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
21 Sep 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AD01 Registered office address changed from C/O Kevin Beare and Co 3-5 Horndean Road Bracknell Berkshire RG12 0XQ to Lower Ground Level Castlewood House 77-91 New Oxford Street London WC1A 1DG on 30 July 2015
15 Jul 2015 AP01 Appointment of Mr Jeffrey Scott Hawn as a director on 18 June 2015
15 Jul 2015 TM01 Termination of appointment of Kenneth Eugene Bunney as a director on 18 June 2015
11 Jun 2015 AP01 Appointment of Ms Jennifer Guild as a director on 5 June 2015
10 Jun 2015 TM01 Termination of appointment of Gail Monique Bennett as a director on 5 June 2015