Advanced company searchLink opens in new window

VERTICAL COMMERCE 247 LIMITED

Company number 07408930

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Mar 2017 AUD Auditor's resignation
20 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
25 Aug 2016 AD01 Registered office address changed from Heron Tower 35th Floor 110 Bishopsgate London EC2N 4AY to Unit 1 15 Wedderburn Road London NW3 5QS on 25 August 2016
17 Feb 2016 AA Full accounts made up to 31 December 2014
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
27 Feb 2015 AUD Auditor's resignation
10 Dec 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
01 Dec 2014 AA Full accounts made up to 31 October 2013
07 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
24 Feb 2014 AD01 Registered office address changed from the Met Building 9Th Floor 22 Percy Street London W1T 2BU on 24 February 2014
29 Jan 2014 TM01 Termination of appointment of Simon Richards as a director
16 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
01 Aug 2013 AA Total exemption full accounts made up to 31 October 2012
16 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
18 Jul 2012 AA Total exemption full accounts made up to 31 October 2011
16 Dec 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
26 Oct 2011 CERTNM Company name changed spares 247 LIMITED\certificate issued on 26/10/11
  • RES15 ‐ Change company name resolution on 2011-10-21
26 Oct 2011 CONNOT Change of name notice
01 Aug 2011 AD01 Registered office address changed from C/O Powa Techologies Limited 101 St Martins Lane London WC2N 4AZ England on 1 August 2011