- Company Overview for VERDURE CW LTD (10164404)
- Filing history for VERDURE CW LTD (10164404)
- People for VERDURE CW LTD (10164404)
- More for VERDURE CW LTD (10164404)
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) |
---|---|---|---|
31 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Mar 2022 | DS01 | Application to strike the company off the register | |
03 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
29 Jun 2021 | TM01 | Termination of appointment of Stanislaw Swiderski as a director on 27 June 2021 | |
05 Jun 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
19 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
06 Aug 2020 | AD01 | Registered office address changed from Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE England to 35 Gripps Common Cotgrave Nottingham NG12 3TF on 6 August 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | PSC02 | Notification of Verdure Land Management Ltd as a person with significant control on 21 May 2019 | |
21 May 2019 | PSC07 | Cessation of Verdure Land Management (Holdings) Limited as a person with significant control on 21 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
02 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
21 Mar 2017 | CH01 | Director's details changed for Mr Stanislaw Swiderski on 19 March 2017 | |
21 Mar 2017 | CH01 | Director's details changed for Mr Anthony Neil Pinks on 19 March 2017 | |
01 Mar 2017 | AD01 | Registered office address changed from 9 John Tiltman Drive Loughborough Leicestershire LE11 2PU United Kingdom to Unit 1 Cedars Office Park Butt Lane, Normanton on Soar Loughborough Leicestershire LE12 5EE on 1 March 2017 | |
05 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-05
|