- Company Overview for VERTUPRO LTD (11379884)
- Filing history for VERTUPRO LTD (11379884)
- People for VERTUPRO LTD (11379884)
- More for VERTUPRO LTD (11379884)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2020 | AD01 | Registered office address changed from 87 Treynham Wolverhampton WV1 2UQ England to 3 Sandham Court Nunwell Street Sandown PO36 9FF on 1 September 2020 | |
01 Sep 2020 | PSC01 | Notification of Percy Parker as a person with significant control on 1 May 2019 | |
01 Sep 2020 | TM01 | Termination of appointment of Andris Senkans as a director on 1 May 2019 | |
01 Sep 2020 | PSC07 | Cessation of Andris Senkans as a person with significant control on 1 May 2019 | |
01 Sep 2020 | AP01 | Appointment of Mr Percy Parker as a director on 1 May 2019 | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
14 Aug 2019 | PSC01 | Notification of Andris Senkans as a person with significant control on 1 January 2019 | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2019 | PSC07 | Cessation of Andris Senkans as a person with significant control on 23 June 2019 | |
23 Jun 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 87 Treynham Wolverhampton WV1 2UQ on 23 June 2019 | |
24 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-24
|