- Company Overview for VERTICE LONDON LIMITED (06654062)
- Filing history for VERTICE LONDON LIMITED (06654062)
- People for VERTICE LONDON LIMITED (06654062)
- Charges for VERTICE LONDON LIMITED (06654062)
- Insolvency for VERTICE LONDON LIMITED (06654062)
- More for VERTICE LONDON LIMITED (06654062)
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) |
---|---|---|---|
27 Sep 2012 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 27 September 2012 | |
17 Nov 2011 | AD01 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD England on 17 November 2011 | |
30 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
12 Jan 2011 | AD01 | Registered office address changed from C/O Gateway Partners Po Box 2Nd Floor 43 Whitfield Street London W1T 4HD England on 12 January 2011 | |
12 Jan 2011 | TM02 | Termination of appointment of Seymour Company Secretaries Limited as a secretary | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Oct 2010 | AD01 | Registered office address changed from 22 Ganton Street C/O Gateway Partners London W1F 7BY United Kingdom on 6 October 2010 | |
06 Oct 2010 | CH04 | Secretary's details changed for Seymour Company Secretaries Limited on 6 October 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
24 Aug 2010 | CH04 | Secretary's details changed for Seymour Company Secretaries Limited on 1 October 2009 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2010 | 88(2) | Ad 30/09/09\gbp si 99@1=99\gbp ic 1/100\ | |
26 Mar 2010 | AA01 | Current accounting period shortened from 31 July 2009 to 31 January 2009 | |
01 Dec 2009 | AR01 | Annual return made up to 23 July 2009 with full list of shareholders | |
07 Oct 2009 | 88(2) | Ad 23/07/08\gbp si 99@99=9801\gbp ic 1/9802\ | |
07 Oct 2009 | TM01 | Termination of appointment of Keven Mcdermott as a director | |
07 Oct 2009 | AP01 | Appointment of Giovanni Bolandrini as a director | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from 36 gloucester avenue london NW1 7BB | |
20 May 2009 | 288c | Secretary's change of particulars / seymour company secretaries LIMITED / 05/01/2009 | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2008 | 288a | Secretary appointed seymour company secretaries LIMITED | |
08 Sep 2008 | 288a | Director appointed keven mcdermott | |
08 Sep 2008 | 288b | Appointment terminated secretary temple secretaries LIMITED | |
08 Sep 2008 | 288b | Appointment terminated director company directors LIMITED |