- Company Overview for VERTICAL COMMERCE 247 LIMITED (07408930)
- Filing history for VERTICAL COMMERCE 247 LIMITED (07408930)
- People for VERTICAL COMMERCE 247 LIMITED (07408930)
- More for VERTICAL COMMERCE 247 LIMITED (07408930)
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
|
|
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
|
|
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
|
|
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
|
|
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 |