- 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 May 2017 | AP01 | Appointment of Mr Paul Anthony Bennion as a director on 27 April 2017 | |
15 May 2017 | TM01 | Termination of appointment of Paul John Blackmore as a director on 27 April 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Mar 2017 | CH01 | Director's details changed for Mr Paul John Blackmore on 15 December 2015 | |
24 Mar 2017 | CH01 | Director's details changed for Mr Paul John Blackmore on 15 December 2015 | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
13 May 2016 | AD01 | Registered office address changed from Lion Court 25 Procter Street London WC1V 6NY to Colonial Buildings 4th Floor 59- 61 Hatton Garden London EC1N 8LS on 13 May 2016 | |
20 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | TM01 | Termination of appointment of Roderick George Macdonald as a director on 5 April 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Paul John Blackmore on 15 December 2015 | |
10 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
02 Mar 2015 | AD02 | Register inspection address has been changed from C/O Verbus Centre Point New Oxford Street London WC1A 1DD United Kingdom to Lion Court 25 Procter Street London WC1V 6NY | |
06 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 May 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
03 Apr 2014 | AD01 | Registered office address changed from Centre Point 103 New Oxford Street London WC1A 1DD on 3 April 2014 | |
04 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 May 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
05 Mar 2012 | AD04 | Register(s) moved to registered office address | |
05 Mar 2012 | AD02 | Register inspection address has been changed from C/O Pinehurst Secretarial Limited Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent United Kingdom | |
18 Jan 2012 | TM01 | Termination of appointment of Roy Tazzyman as a director | |
18 Jan 2012 | TM01 | Termination of appointment of Geoffrey Pickerill as a director |