Advanced company searchLink opens in new window

VERRENTS UK LIMITED

Company number 06869303

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 2019 CS01 Confirmation statement made on 3 April 2019 with updates
13 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2019 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to Unit 2 Cofton Centre C/O Prg Groveley Lane Longbridge Birmingham B31 4PT on 8 February 2019
02 Jan 2019 AA01 Current accounting period extended from 30 December 2018 to 31 March 2019
15 Oct 2018 AP01 Appointment of Mr Gary Glen Boyd as a director on 11 October 2018
15 Oct 2018 AP01 Appointment of Mr Richard Mark Williams as a director on 11 October 2018
11 Oct 2018 TM01 Termination of appointment of Eugene Eskin as a director on 8 August 2018
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
29 Aug 2018 MR04 Satisfaction of charge 068693030003 in full
29 Aug 2018 MR04 Satisfaction of charge 068693030004 in full
17 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with updates
16 Jan 2018 TM01 Termination of appointment of Michael Galvin as a director on 12 January 2018
09 Dec 2017 MR04 Satisfaction of charge 2 in full
09 Dec 2017 MR04 Satisfaction of charge 1 in full
03 Oct 2017 AA Full accounts made up to 31 December 2016
02 Oct 2017 MA Memorandum and Articles of Association
  • ANNOTATION Replacement This document replaces the articles of association registered on 31/08/2017 as it was not properly delivered
15 Sep 2017 TM02 Termination of appointment of Canute Secretaries Limited as a secretary on 14 September 2017
15 Sep 2017 AD01 Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB to 6th Floor One London Wall London EC2Y 5EB on 15 September 2017
31 Aug 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 15/06/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
  • ANNOTATION Part Admin Removed The articles of association were administratively removed from the public register because the material derived from a document that has been replaced as it was not properly delivered
23 Aug 2017 AP01 Appointment of Mr Eugene Eskin as a director on 31 May 2017
23 Aug 2017 AP01 Appointment of Mr Michael Galvin as a director on 31 May 2017
28 Jun 2017 MR01 Registration of charge 068693030004, created on 19 June 2017
27 Jun 2017 MR01 Registration of charge 068693030003, created on 19 June 2017
21 Jun 2017 CH01 Director's details changed for Mr Robert Joseph Krakauer on 21 June 2017