- Company Overview for VERDANT LEGAL LIMITED (08061254)
- Filing history for VERDANT LEGAL LIMITED (08061254)
- People for VERDANT LEGAL LIMITED (08061254)
- More for VERDANT LEGAL LIMITED (08061254)
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) |
---|---|---|---|
27 Oct 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2014 | AD01 | Registered office address changed from Lonsdale Chambers Lonsdale Street Stoke-on-Trent ST4 4BT to C/O Hemingways Solicitors Limited Redlands Business Centre 3-5 Tapton House Road Sheffield S10 5BY on 13 October 2014 | |
04 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
05 Mar 2014 | AD01 | Registered office address changed from Suite 1 First Floor 1 Lyme Drive Parklands Stoke on Trent Staffordshire ST4 6NW on 5 March 2014 | |
06 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 June 2013 | |
15 May 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from 8 Marsh Parade Newcastle Under Lyme Staffordshire ST5 1BT United Kingdom on 9 April 2013 | |
07 Aug 2012 | CERTNM |
Company name changed chris king LIMITED\certificate issued on 07/08/12
|
|
08 May 2012 | NEWINC |
Incorporation
|