- Company Overview for VERTEMAX SECURITY LTD (10981396)
- Filing history for VERTEMAX SECURITY LTD (10981396)
- People for VERTEMAX SECURITY LTD (10981396)
- Charges for VERTEMAX SECURITY LTD (10981396)
- Insolvency for VERTEMAX SECURITY LTD (10981396)
- More for VERTEMAX SECURITY LTD (10981396)
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) |
---|---|---|---|
02 May 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Feb 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
16 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
30 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2020 | LIQ02 | Statement of affairs | |
24 Dec 2020 | AD01 | Registered office address changed from 153 Mortimer Street Herne Bay Kent CT6 5HA England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 24 December 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Jamie Matthew Russon as a director on 22 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
26 Oct 2020 | CH01 | Director's details changed for Mr Jamie Matthew Russon on 28 September 2019 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Aug 2020 | CH01 | Director's details changed for Mr Gary Brian Taylor on 14 August 2020 | |
27 Aug 2020 | PSC04 | Change of details for Mr Gary Brian Taylor as a person with significant control on 14 August 2020 | |
14 Aug 2020 | CH01 | Director's details changed for Mr Gary Brian Taylor on 14 August 2020 | |
14 Aug 2020 | PSC04 | Change of details for Mr Gary Brian Taylor as a person with significant control on 14 August 2020 | |
14 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | TM01 | Termination of appointment of Darrell John Martin as a director on 4 July 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
15 Aug 2018 | MR01 | Registration of charge 109813960001, created on 7 August 2018 | |
08 Jun 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
04 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2018 | CONNOT | Change of name notice | |
31 May 2018 | AP04 | Appointment of Cww Secretarial Services Limited as a secretary on 31 May 2018 |