- Company Overview for VESPERIA LIMITED (06678255)
- Filing history for VESPERIA LIMITED (06678255)
- People for VESPERIA LIMITED (06678255)
- Charges for VESPERIA LIMITED (06678255)
- More for VESPERIA LIMITED (06678255)
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) |
---|---|---|---|
10 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2014 | DS01 | Application to strike the company off the register | |
26 Nov 2013 | AR01 |
Annual return made up to 21 August 2013
Statement of capital on 2013-11-26
|
|
07 Nov 2013 | AD01 | Registered office address changed from C/O Stripes Solicitors Ship Canal House King Street Manchester M2 4WU on 7 November 2013 | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Nov 2012 | CH01 | Director's details changed for Julie Howard on 1 August 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 21 August 2012 | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
24 May 2010 | AA | ||
12 Feb 2010 | AD01 | Registered office address changed from Grange House John Dalton Street Manchester M2 6FW on 12 February 2010 | |
01 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 28 October 2009
|
|
23 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
17 Sep 2009 | 225 | Accounting reference date extended from 31/08/2009 to 31/12/2009 | |
15 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Dec 2008 | MEM/ARTS | Memorandum and Articles of Association | |
17 Dec 2008 | 88(2) | Ad 03/12/08\gbp si 999@1=999\gbp ic 1/1000\ | |
12 Dec 2008 | CERTNM | Company name changed weatherfall LIMITED\certificate issued on 12/12/08 | |
28 Oct 2008 | 288a | Director appointed julie howard | |
10 Oct 2008 | 288a | Director appointed claire elisabeth crabtree | |
03 Oct 2008 | 288a | Director appointed claire elisabeth crabtree |