Advanced company searchLink opens in new window

VERITY PROPERTIES LTD

Company number 08362319

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 1
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