- Company Overview for VERDIGRIS CONSULTING LIMITED (11042593)
- Filing history for VERDIGRIS CONSULTING LIMITED (11042593)
- People for VERDIGRIS CONSULTING LIMITED (11042593)
- More for VERDIGRIS CONSULTING LIMITED (11042593)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
05 Aug 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Kembrough Foxley Road Malmesbury Wiltshire SN16 0JE on 5 August 2022 | |
05 Aug 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
05 Aug 2021 | PSC01 | Notification of Paul Stuart Freegard as a person with significant control on 1 October 2020 | |
05 Aug 2021 | AD01 | Registered office address changed from 7 Bell Yard, London 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 5 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Kembrough Foxley Road Malmesbury SN16 0JE England to 7 Bell Yard, London 7 Bell Yard London WC2A 2JR on 5 August 2021 | |
07 Jun 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | PSC04 | Change of details for Mrs Pauline Lesley Freegard as a person with significant control on 8 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Katrina Anne Bevan as a person with significant control on 8 June 2020 | |
26 Jun 2020 | TM01 | Termination of appointment of Katrina Anne Bevan as a director on 8 June 2020 | |
12 May 2020 | AD01 | Registered office address changed from Unit 3 Charlton Business Park Charlton Park Malmesbury SN16 9DG England to Kembrough Foxley Road Malmesbury SN16 0JE on 12 May 2020 | |
06 Feb 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
13 Nov 2019 | PSC04 | Change of details for Mrs Pauline Lesley Freegard as a person with significant control on 1 November 2018 | |
12 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
11 Nov 2019 | PSC04 | Change of details for Mrs Pauline Lesley Freegard as a person with significant control on 1 November 2018 | |
11 Nov 2019 | PSC01 | Notification of Katrina Anne Bevan as a person with significant control on 1 November 2018 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
17 May 2019 | SH08 | Change of share class name or designation | |
07 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
08 Oct 2018 | CH01 | Director's details changed for Mrs Pauline Lesley Freegard on 8 October 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to Unit 3 Charlton Business Park Charlton Park Malmesbury SN16 9DG on 8 October 2018 | |
26 Mar 2018 | AP01 | Appointment of Mrs Katrina Anne Bevan as a director on 26 March 2018 |