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)
01 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
26 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
14 Sep 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
05 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
14 Jan 2010 CH01 Director's details changed for Nigel Townley-Berry on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Richard Christopher Arthur Cherry on 27 October 2009
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
19 Nov 2009 CH03 Secretary's details changed for Nigel Townley-Berry on 27 October 2009
19 Nov 2009 CH01 Director's details changed for Nigel Townley-Berry on 27 October 2009
24 Aug 2009 287 Registered office changed on 24/08/2009 from avon view, hurn rd ringwood hampshire BH24 2BP
30 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
05 Jun 2009 88(2) Ad 30/05/09\gbp si 9998@1=9998\gbp ic 2/10000\
05 Jun 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
05 Jun 2009 123 Gbp nc 1000/10000\30/05/09
20 Apr 2009 363a Return made up to 19/02/09; full list of members
19 Feb 2008 NEWINC Incorporation