Advanced company searchLink opens in new window

VERGAS LIMITED

Company number 06508148

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 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2017 AD01 Registered office address changed from Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW to Unit 3 Acorn Business Centre, Northarbour Road Portsmouth PO6 3th on 19 January 2017
19 Jan 2017 AP03 Appointment of Mr Lester David Vickers as a secretary on 19 January 2017
19 Jan 2017 TM02 Termination of appointment of Martin and Company (Company Secretaries) Limited as a secretary on 19 January 2017
21 Nov 2016 TM02 Termination of appointment of Nigel Townley-Berry as a secretary on 20 February 2015
21 Nov 2016 TM02 Termination of appointment of Nigel Townley-Berry as a secretary on 20 February 2015
01 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 10,000
29 Feb 2016 AP04 Appointment of Martin and Company (Company Secretaries) Limited as a secretary on 1 March 2015
11 Feb 2016 TM02 Termination of appointment of a secretary
02 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,000
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
01 Sep 2014 TM01 Termination of appointment of Nigel Townley-Berry as a director on 11 August 2014
09 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
05 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Oct 2013 AP01 Appointment of Mr Lester David Vickers as a director
06 Aug 2013 TM01 Termination of appointment of Richard Cherry as a director
09 May 2013 SH02 Sub-division of shares on 9 April 2013
26 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Feb 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
18 May 2012 CH01 Director's details changed for Nigel Townley-Berry on 29 February 2012
29 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders