- Company Overview for VERITY PROPERTIES LTD (08362319)
- Filing history for VERITY PROPERTIES LTD (08362319)
- People for VERITY PROPERTIES LTD (08362319)
- More for VERITY PROPERTIES LTD (08362319)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
04 Jan 2017 | CH01 | Director's details changed for Mr Shervin Akhgar on 1 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Mohammed Zahed Miah on 1 January 2017 | |
04 Jan 2017 | AD01 | Registered office address changed from C/O C/O Blace Professional Services 54 Clarendon Road Watford Hertfordshire WD17 1DU to 51 Camden High Street London NW1 7JH on 4 January 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jul 2014 | AA01 | Previous accounting period shortened from 1 June 2014 to 31 March 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Mohammed Zahed Miah as a director on 14 July 2014 | |
14 Jul 2014 | CERTNM | Company name changed verity mortgages LIMITED\certificate issued on 14/07/14 | |
14 Jul 2014 | CONNOT |
Change of name notice
|
|
28 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD01 | Registered office address changed from 46 Camden High Street London NW1 0JH on 28 March 2014 | |
13 May 2013 | CH01 | Director's details changed for Mr Shervin Akhgar on 5 February 2013 | |
13 May 2013 | AA01 | Current accounting period extended from 31 January 2014 to 1 June 2014 | |
07 Mar 2013 | AD01 | Registered office address changed from 171 Syon Lane Isleworth TW7 5PZ England on 7 March 2013 | |
16 Jan 2013 | NEWINC | Incorporation |