Advanced company searchLink opens in new window

DE VERDE TECHNOLOGIES LIMITED

Company number 06724303

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2013 TM01 Termination of appointment of John Hickman as a director
20 Sep 2013 AD01 Registered office address changed from Tree Tops Higher Furzeham Road Brixham Devon TQ5 8BL on 20 September 2013
20 Sep 2013 TM01 Termination of appointment of Melanie Bryant as a director
14 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
  • GBP 1
22 Mar 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2011 AP01 Appointment of Ms Melanie Jayne Bryant as a director
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
22 Feb 2011 AD03 Register(s) moved to registered inspection location
22 Feb 2011 AD02 Register inspection address has been changed
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jul 2010 AA01 Previous accounting period extended from 31 October 2009 to 31 March 2010
11 Mar 2010 MEM/ARTS Memorandum and Articles of Association
05 Mar 2010 CERTNM Company name changed jubycell technologies LIMITED\certificate issued on 05/03/10
  • CONNOT ‐
09 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
30 Oct 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for John Robert Hickman on 15 October 2009