- 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) |
---|---|---|---|
08 May 2017 | TM01 | Termination of appointment of Steven Marc Hankin as a director on 7 March 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
03 Feb 2017 | AP01 | Appointment of Robert Joseph Krakauer as a director on 3 January 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
19 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2016 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2015 | TM01 | Termination of appointment of Vincent Dundee as a director on 31 March 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Ronald Murphy as a director on 31 March 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
27 May 2015 | TM02 | Termination of appointment of Steen Rosenfallk as a secretary on 1 April 2015 | |
26 May 2015 | AP04 | Appointment of Canute Secretaries Limited as a secretary on 1 April 2015 | |
26 May 2015 | TM02 | Termination of appointment of Hugh Raymond Geddes Barrett as a secretary on 31 March 2015 | |
21 May 2015 | AD01 | Registered office address changed from 3-4 Downland Close Whetstone London N20 9LB to Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 21 May 2015 | |
21 May 2015 | AP01 | Appointment of Steven Marc Hankin as a director on 1 April 2015 | |
06 May 2015 | AP03 | Appointment of Steen Rosenfallk as a secretary on 1 April 2015 | |
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Jun 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 May 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
15 May 2013 | AD01 | Registered office address changed from 13 Handley Page Way Parkbury Colney Street St. Albans Herts AL2 2DQ on 15 May 2013 | |
04 Feb 2013 | CERTNM |
Company name changed ver-uk, LTD\certificate issued on 04/02/13
|
|
04 Feb 2013 | CONNOT | Change of name notice | |
18 Jan 2013 | CH01 | Director's details changed for Ronald Murphy on 17 January 2013 |