- Company Overview for VERT'IGE ONE SA / LTD (08100441)
- Filing history for VERT'IGE ONE SA / LTD (08100441)
- People for VERT'IGE ONE SA / LTD (08100441)
- More for VERT'IGE ONE SA / LTD (08100441)
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) |
---|---|---|---|
05 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Mar 2018 | TM02 | Termination of appointment of Helve Tcs Limited as a secretary on 15 March 2018 | |
14 Jul 2017 | PSC01 | Notification of Cedric Gigon as a person with significant control on 14 July 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
12 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from C/O Kingsley Maybrook Lawford House 4 Albert Place London N3 1QA to 3rd Floor N.207 Regent Street London W1B 3HH on 6 December 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
18 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
04 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
12 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
12 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
02 Oct 2012 | AD01 | Registered office address changed from Suite 21 30 Borough High Street London SE1 1XU England on 2 October 2012 | |
11 Jun 2012 | NEWINC | Incorporation |