- Company Overview for VERTRIO LTD (08429509)
- Filing history for VERTRIO LTD (08429509)
- People for VERTRIO LTD (08429509)
- More for VERTRIO LTD (08429509)
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
|
|
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
|