- Company Overview for VERDURE NG LTD (08792844)
- Filing history for VERDURE NG LTD (08792844)
- People for VERDURE NG LTD (08792844)
- More for VERDURE NG LTD (08792844)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 May 2018 | DS01 | Application to strike the company off the register | |
08 Jan 2018 | CS01 | Confirmation statement made on 25 December 2017 with no updates | |
11 Aug 2017 | AD01 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DU to Unit 1 Cedars Office Park Butt Lane Normanton on Soar Leicestershire LE12 5EE on 11 August 2017 | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
14 Jan 2016 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
15 Dec 2015 | AA | Accounts for a dormant company made up to 30 November 2015 | |
05 Jun 2015 | AP01 | Appointment of Stanislaw Swiderski as a director on 21 May 2015 | |
11 Apr 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
26 Jun 2014 | AP01 | Appointment of Anthony Neil Pinks as a director | |
16 Dec 2013 | TM01 | Termination of appointment of Joanna Saban as a director | |
27 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-27
|