- Company Overview for VERTAFORE UK LIMITED (05898974)
- Filing history for VERTAFORE UK LIMITED (05898974)
- People for VERTAFORE UK LIMITED (05898974)
- More for VERTAFORE UK LIMITED (05898974)
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
|
|
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 |