- Company Overview for VERRENTS UK LIMITED (06869303)
- Filing history for VERRENTS UK LIMITED (06869303)
- People for VERRENTS UK LIMITED (06869303)
- Charges for VERRENTS UK LIMITED (06869303)
- More for VERRENTS UK LIMITED (06869303)
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
|
|
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
|
|
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 |