- Company Overview for VERVE SPORTS LIMITED (08372085)
- Filing history for VERVE SPORTS LIMITED (08372085)
- People for VERVE SPORTS LIMITED (08372085)
- More for VERVE SPORTS LIMITED (08372085)
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
|
|
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
|
|
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
|
|
07 Feb 2013 | CH03 | Secretary's details changed for Emily Jones on 1 February 2013 |