- Company Overview for VERIBADGE.COM LTD (07406474)
- Filing history for VERIBADGE.COM LTD (07406474)
- People for VERIBADGE.COM LTD (07406474)
- More for VERIBADGE.COM LTD (07406474)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
20 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Mar 2014 | AD01 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT on 31 March 2014 | |
31 Mar 2014 | TM01 | Termination of appointment of Michael Price as a director | |
31 Mar 2014 | TM01 | Termination of appointment of Bulldog Nominee Directors Uk Ltd as a director | |
31 Mar 2014 | TM02 | Termination of appointment of Bulldog Nominee Secretaries Uk Ltd as a secretary | |
11 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | CH02 | Director's details changed for Bulldog Nominee Directors Uk Ltd on 1 June 2013 | |
11 Oct 2013 | CH04 | Secretary's details changed for Bulldog Nominee Secretaries Uk Ltd on 1 June 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
19 Oct 2012 | AD01 | Registered office address changed from Sutherland House 2Nd Floor 3 Lloyds Avenue London London EC3N 3DS England on 19 October 2012 | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 | |
09 Nov 2011 | AR01 |
Annual return made up to 13 October 2011 with full list of shareholders
|
|
23 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
18 Oct 2010 | AP01 | Appointment of Mr Stephen Joseph O'connor as a director | |
13 Oct 2010 | NEWINC |
Incorporation
|