Advanced company searchLink opens in new window

GS VERDE LAW LIMITED

Company number 08259989

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)
16 Nov 2017 PSC07 Cessation of Nigel Greenaway as a person with significant control on 3 April 2017
12 Oct 2017 MR04 Satisfaction of charge 082599890004 in full
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Jun 2017 MR01 Registration of charge 082599890005, created on 13 June 2017
29 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 1,200.00
25 Apr 2017 SH08 Change of share class name or designation
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 1,080.00
12 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Apr 2016 MR04 Satisfaction of charge 082599890003 in full
26 Feb 2016 MR01 Registration of charge 082599890004, created on 26 February 2016
25 Nov 2015 AR01 Annual return made up to 15 November 2015
Statement of capital on 2015-11-25
  • GBP 1,000
25 Nov 2015 AP01 Appointment of Matthew William Sutton as a director on 5 October 2015
17 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Jun 2015 SH02 Sub-division of shares on 3 June 2015
15 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,000
15 Jun 2015 RESOLUTIONS Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Jan 2015 MR04 Satisfaction of charge 082599890002 in full
29 Jan 2015 MR04 Satisfaction of charge 1 in full
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
04 Sep 2014 MR01 Registration of charge 082599890003, created on 3 September 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Nov 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
13 Nov 2013 MR01 Registration of charge 082599890002