Advanced company searchLink opens in new window

VERVE SPORTS LIMITED

Company number 08372085

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2023 DS01 Application to strike the company off the register
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
14 Jun 2018 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP United Kingdom to C/O Dsg, Chartered Accountants Unit 5 Evolution House Lakeside Business Village Ewloe Deeside Flintshire CH5 3XP on 14 June 2018
14 Jun 2018 CH01 Director's details changed for Mr John Bleddyn Jones on 14 June 2018
30 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
07 Sep 2016 AD01 Registered office address changed from C/O Duncan Sheard Glass Unit 5 Evolution House Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP to C/O Duncan Sheard Glass Unit 5, Evolution House, Lakeside Business Village St David's Park Ewloe Flintshire CH5 3XP on 7 September 2016
26 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Mar 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
09 Apr 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
07 Feb 2013 CH03 Secretary's details changed for Emily Jones on 1 February 2013