- Company Overview for VERIUS LIMITED (08341139)
- Filing history for VERIUS LIMITED (08341139)
- People for VERIUS LIMITED (08341139)
- More for VERIUS LIMITED (08341139)
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
|
|
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
|
|
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
|
|
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 |