- Company Overview for VARITREAD LIMITED (06118191)
- Filing history for VARITREAD LIMITED (06118191)
- People for VARITREAD LIMITED (06118191)
- Charges for VARITREAD LIMITED (06118191)
- More for VARITREAD LIMITED (06118191)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2013 | CH01 | Director's details changed for Mr Brian Carl Craig Steventon on 21 February 2013 | |
23 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-03-21
|
|
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
11 Dec 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Jul 2012 | CERTNM |
Company name changed central scaffold access LIMITED\certificate issued on 13/07/12
|
|
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2012 | CONNOT | Change of name notice | |
11 Jun 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
17 Apr 2012 | CERTNM |
Company name changed varitread LIMITED\certificate issued on 17/04/12
|
|
17 Apr 2012 | CONNOT | Change of name notice | |
24 Feb 2012 | TM01 | Termination of appointment of Paul Wilson as a director | |
24 Feb 2012 | TM02 | Termination of appointment of Shaun Nash as a secretary | |
24 Feb 2012 | AD01 | Registered office address changed from , Friar Park Road, Wednesbury, Walsall, West Midlands, WS10 0JX on 24 February 2012 |