Advanced company searchLink opens in new window

VERDE PURE LIMITED

Company number 08467172

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)
19 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2015 AD01 Registered office address changed from Century House 29 Clarendon Road Leeds LS2 9PG to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 17 February 2015
13 Feb 2015 4.20 Statement of affairs with form 4.19
13 Feb 2015 600 Appointment of a voluntary liquidator
13 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-02
29 Aug 2014 TM02 Termination of appointment of Izampella Maria Messaritaki as a secretary on 28 August 2014
29 Aug 2014 TM01 Termination of appointment of Brian Beswick as a director on 28 August 2014
29 Aug 2014 TM01 Termination of appointment of Izampella-Maria Messaritaki as a director on 28 August 2014
29 Aug 2014 AP03 Appointment of Ms Izampella Maria Messaritaki as a secretary on 28 August 2014
29 Aug 2014 AP01 Appointment of Mr John Steven Murphy as a director on 28 August 2014
03 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
23 Oct 2013 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
28 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted