- Company Overview for VERDE PURE LIMITED (08467172)
- Filing history for VERDE PURE LIMITED (08467172)
- People for VERDE PURE LIMITED (08467172)
- Insolvency for VERDE PURE LIMITED (08467172)
- More for VERDE PURE LIMITED (08467172)
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
|
|
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
|
|
23 Oct 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 June 2014 | |
28 Mar 2013 | NEWINC |
Incorporation
|