Advanced company searchLink opens in new window

VERIBADGE.COM LTD

Company number 07406474

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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
  • ANNOTATION Second filed AR01 was registered on 05/03/2012
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)