- Company Overview for VERO POWER LTD (11431483)
- Filing history for VERO POWER LTD (11431483)
- People for VERO POWER LTD (11431483)
- Insolvency for VERO POWER LTD (11431483)
- More for VERO POWER LTD (11431483)
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) |
---|---|---|---|
19 Jul 2024 | AD01 | Registered office address changed from The Yard Suit 2.2 Gill Bridge Avenue Sunderland SR1 3AW England to Stamford House Northenden Road Sale Cheshire M33 2DH on 19 July 2024 | |
19 Jul 2024 | LIQ02 | Statement of affairs | |
19 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2024 | TM01 | Termination of appointment of Paul Ralph Chester as a director on 15 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Stephen Robert Black as a director on 15 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 22 Foyle Street Sunderland SR1 1LE United Kingdom to The Yard Suit 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 3 April 2024 | |
12 Oct 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
30 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 Mar 2023 | TM01 | Termination of appointment of Andrew Ian Smith as a director on 6 March 2023 | |
28 Feb 2023 | AD01 | Registered office address changed from Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU United Kingdom to 22 Foyle Street Sunderland SR1 1LE on 28 February 2023 | |
13 Oct 2022 | AD01 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ United Kingdom to Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU on 13 October 2022 | |
04 Oct 2022 | CERTNM |
Company name changed vero grid LTD\certificate issued on 04/10/22
|
|
08 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
06 Jul 2022 | AD01 | Registered office address changed from 511 Durham Road Gateshead NE9 5EY United Kingdom to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JQ on 6 July 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
28 Sep 2020 | PSC08 | Notification of a person with significant control statement | |
25 Sep 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 September 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|
|
05 Jan 2020 | SH02 | Sub-division of shares on 20 December 2019 |