- Company Overview for VERT BUSINESS COMMUNITY LIMITED (06957990)
- Filing history for VERT BUSINESS COMMUNITY LIMITED (06957990)
- People for VERT BUSINESS COMMUNITY LIMITED (06957990)
- More for VERT BUSINESS COMMUNITY LIMITED (06957990)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
30 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
13 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
17 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with no updates | |
17 Jul 2018 | PSC07 | Cessation of Laurence Joseph Milton as a person with significant control on 9 July 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
08 Aug 2017 | PSC01 | Notification of Laurence Joseph Milton as a person with significant control on 9 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | AD01 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 13 August 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
28 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Apr 2014 | TM01 | Termination of appointment of Kevin Roberts as a director | |
22 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|