- Company Overview for VERO ENERGY LTD (07113962)
- Filing history for VERO ENERGY LTD (07113962)
- People for VERO ENERGY LTD (07113962)
- Insolvency for VERO ENERGY LTD (07113962)
- More for VERO ENERGY LTD (07113962)
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) |
---|---|---|---|
27 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Jul 2018 | WU15 | Notice of final account prior to dissolution | |
07 Jul 2017 | WU07 | Progress report in a winding up by the court | |
19 Jul 2016 | LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 15/05/2016 | |
07 Jul 2015 | LIQ MISC | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 15/05/2015 | |
23 Jun 2014 | AD01 | Registered office address changed from Floor 29 1 Canada Square Canary Wharf London E14 5AA United Kingdom on 23 June 2014 | |
23 Jun 2014 | 4.31 | Appointment of a liquidator | |
01 Oct 2013 | COCOMP | Order of court to wind up | |
08 Aug 2012 | AR01 |
Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-08
|
|
14 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
03 Apr 2012 | AR01 | Annual return made up to 30 December 2011 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Mar 2012 | AD01 | Registered office address changed from Floor 29 1 Canada Wharf Canada Square London E14 5AA United Kingdom on 30 March 2012 | |
02 Mar 2012 | AD01 | Registered office address changed from 1 Queen Street Droitwich Spa Worcestershire WR9 8LA on 2 March 2012 | |
02 Mar 2012 | TM01 | Termination of appointment of Roger Richards as a director | |
02 Mar 2012 | AP01 | Appointment of Ms Clarissa Rose Etheridge as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Rupinder Johal as a director | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
26 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2011 | AD01 | Registered office address changed from 15 George Street Balsall Heath Birmingham B12 9RG United Kingdom on 19 January 2011 | |
05 Jan 2010 | AP01 | Appointment of Mr Rupinder Johal as a director | |
30 Dec 2009 | NEWINC | Incorporation |