Advanced company searchLink opens in new window

VERTRIO LTD

Company number 08429509

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)
02 Feb 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2019 DS01 Application to strike the company off the register
17 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
17 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
11 Oct 2017 AD01 Registered office address changed from 207 Salford Innovation Forum Frederick Road Salford M6 6FP England to 2nd Floor, Vanguard House Merchants Quay Salford M50 3st on 11 October 2017
08 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
08 Aug 2017 PSC01 Notification of Annabel Claire Mclaughlin as a person with significant control on 3 August 2017
08 Aug 2017 PSC07 Cessation of Gary Butterworth as a person with significant control on 3 August 2017
03 Apr 2017 AP01 Appointment of Mrs Annabel Clare Mclaughlin as a director on 3 April 2017
03 Apr 2017 TM01 Termination of appointment of Gary Butterworth as a director on 3 April 2017
22 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Aug 2016 CH01 Director's details changed for Mr Gary Butterworth on 1 August 2016
04 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
23 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AD01 Registered office address changed from Salford Innovation Forum Frederick Road Salford M6 6FP England to 207 Salford Innovation Forum Frederick Road Salford M6 6FP on 9 November 2015
06 Nov 2015 AD01 Registered office address changed from Uf 23 Technology House Lissadel Street Salford M6 6AP to Salford Innovation Forum Frederick Road Salford M6 6FP on 6 November 2015
19 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 26/06/2015
19 Aug 2015 SH10 Particulars of variation of rights attached to shares
19 Aug 2015 SH08 Change of share class name or designation
19 Aug 2015 SH02 Sub-division of shares on 26 June 2015
03 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1.05