Advanced company searchLink opens in new window

VERIUS LIMITED

Company number 08341139

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)
17 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2019 DS01 Application to strike the company off the register
04 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
05 Jan 2018 TM01 Termination of appointment of Adam Sherlock as a director on 6 July 2017
29 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Jan 2015 AP01 Appointment of Mr Adam Sherlock as a director on 21 January 2014
16 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
14 Jan 2015 TM01 Termination of appointment of Francisco Juan Jose Harrison as a director on 27 May 2014
08 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
22 Jan 2014 AD01 Registered office address changed from C/O Blanche & Co the Lanterns 16 Melbourn Street Royston Herts SG8 7BX United Kingdom on 22 January 2014
22 Jan 2014 CH01 Director's details changed
22 Jan 2014 CH01 Director's details changed for Dr Ann Marie Swart on 1 January 2014
22 Jan 2014 CH01 Director's details changed for Mr Pierre Cuny on 22 January 2014
22 Jan 2014 CH01 Director's details changed for Doctor Francisco Juan Jose Harrison on 22 January 2014
22 Jan 2014 TM01 Termination of appointment of Ann Swart as a director
24 Dec 2012 NEWINC Incorporation