- Company Overview for VERIANCO LTD (07658223)
- Filing history for VERIANCO LTD (07658223)
- People for VERIANCO LTD (07658223)
- More for VERIANCO LTD (07658223)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2018 | DS01 | Application to strike the company off the register | |
10 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Oct 2017 | CH01 | Director's details changed for Mr William James Palmer on 14 September 2017 | |
03 Oct 2017 | PSC04 | Change of details for Mr William Palmer as a person with significant control on 14 September 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AA01 | Previous accounting period extended from 1 February 2013 to 30 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
06 Jul 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2012 | |
20 Jun 2012 | AR01 |
Annual return made up to 6 June 2012 with full list of shareholders
|
|
20 Jun 2012 | CH01 | Director's details changed for Iain David Chidgey on 18 June 2012 | |
23 Mar 2012 | AP04 | Appointment of Speafi Secretarial Limited as a secretary | |
16 Mar 2012 | AP01 | Appointment of William James Palmer as a director | |
07 Mar 2012 | AD01 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU34 1HG United Kingdom on 7 March 2012 | |
01 Mar 2012 | AA | Total exemption small company accounts made up to 1 February 2012 |