- Company Overview for DE VERITATE SUMUS LTD (08921424)
- Filing history for DE VERITATE SUMUS LTD (08921424)
- People for DE VERITATE SUMUS LTD (08921424)
- Insolvency for DE VERITATE SUMUS LTD (08921424)
- More for DE VERITATE SUMUS LTD (08921424)
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) |
---|---|---|---|
30 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2019 | |
15 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 June 2018 | |
28 Jun 2017 | AD01 | Registered office address changed from 35 Victoria Road 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF England to 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF on 28 June 2017 | |
26 Jun 2017 | LIQ02 | Statement of affairs | |
26 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
27 Jan 2017 | SH02 | Sub-division of shares on 5 January 2017 | |
27 Jan 2017 | SH08 | Change of share class name or designation | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from 32 Queens Terrace Top Floor Southampton Hampshire SO14 3BG to 35 Victoria Road 35 Victoria Road Suite H0184 Darlington County Durham DL1 5SF on 16 July 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 32 Queens Terrace Top Floor Southampton Hampshire SO14 3BG on 13 April 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Simon Hassett on 13 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Jamie Neil Jennings on 13 January 2015 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Harry William Hajiantoni on 13 January 2015 | |
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 28 April 2014
|
|
22 Apr 2014 | AP01 | Appointment of Mr Simon Thomas Hassett as a director | |
15 Apr 2014 | AD01 | Registered office address changed from Top Floor 32 Queens Terrace Southampton SO14 3BQ England on 15 April 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 14 April 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of Simon Hassett as a director |