VEREX DEVELOPMENT PROJECTS LIMITED
Company number 06699135
- Company Overview for VEREX DEVELOPMENT PROJECTS LIMITED (06699135)
- Filing history for VEREX DEVELOPMENT PROJECTS LIMITED (06699135)
- People for VEREX DEVELOPMENT PROJECTS LIMITED (06699135)
- More for VEREX DEVELOPMENT PROJECTS LIMITED (06699135)
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) |
---|---|---|---|
19 May 2020 | PSC01 | Notification of Brian Richard Hallett as a person with significant control on 1 May 2020 | |
19 May 2020 | PSC07 | Cessation of Verex Group Limited as a person with significant control on 1 May 2020 | |
25 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 October 2019 | |
11 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 30 June 2018 | |
06 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
29 Nov 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
29 Nov 2018 | PSC02 | Notification of Verex Group Limited as a person with significant control on 1 July 2018 | |
29 Nov 2018 | PSC07 | Cessation of James Richard Hallett as a person with significant control on 1 July 2018 | |
29 Nov 2018 | CH04 | Secretary's details changed for Rapid Business Services Limited on 17 September 2017 | |
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
12 Sep 2018 | PSC04 | Change of details for Mr James Richard Hallett as a person with significant control on 11 September 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mr James Richard Hallett on 11 September 2018 | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
21 Jun 2018 | PSC07 | Cessation of James Richard Hallett as a person with significant control on 21 June 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
25 Sep 2017 | PSC01 | Notification of James Richard Hallett as a person with significant control on 6 April 2016 | |
30 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Apr 2017 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 10 April 2017 | |
04 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
04 Oct 2016 | TM01 | Termination of appointment of Mark Eaton as a director on 24 September 2016 | |
05 Jul 2016 | RESOLUTIONS |
Resolutions
|