- Company Overview for VERBUS INTERNATIONAL LIMITED (06829020)
- Filing history for VERBUS INTERNATIONAL LIMITED (06829020)
- People for VERBUS INTERNATIONAL LIMITED (06829020)
- Charges for VERBUS INTERNATIONAL LIMITED (06829020)
- Insolvency for VERBUS INTERNATIONAL LIMITED (06829020)
- More for VERBUS INTERNATIONAL LIMITED (06829020)
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) |
---|---|---|---|
15 Jan 2025 | LIQ02 | Statement of affairs | |
08 Jan 2025 | AD01 | Registered office address changed from 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX United Kingdom to C/O Hudson Weir Limited, 58 Leman Street London E1 8EU on 8 January 2025 | |
08 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2024 | CH01 | Director's details changed for Mr Yang Chen on 16 June 2024 | |
22 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
29 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Jun 2023 | AD01 | Registered office address changed from 9 Mansfield Street London W1G 9NY United Kingdom to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 16 June 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
06 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
13 Jul 2021 | TM01 | Termination of appointment of Gang Qin as a director on 30 June 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
01 Apr 2021 | CH01 | Director's details changed for Gang Qin on 1 September 2020 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Yang Chen on 1 September 2020 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Weidong Zhu on 1 September 2020 | |
31 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from Colonial Buildings 4th Floor 59- 61 Hatton Garden London EC1N 8LS England to 9 Mansfield Street London W1G 9NY on 3 July 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Jason Mark Taylor as a director on 4 June 2020 | |
04 Jun 2020 | AP01 | Appointment of Mr Jason Mark Taylor as a director on 23 May 2020 | |
04 Jun 2020 | TM01 | Termination of appointment of Jason Mark Taylor as a director on 22 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
18 Feb 2020 | AA | Full accounts made up to 31 December 2018 |