- Company Overview for VERNON CAPITAL LIMITED (11566901)
- Filing history for VERNON CAPITAL LIMITED (11566901)
- People for VERNON CAPITAL LIMITED (11566901)
- More for VERNON CAPITAL LIMITED (11566901)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Nov 2021 | AP01 | Appointment of Miss Lucy Wright as a director on 10 April 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Daniel Barlow as a director on 18 September 2021 | |
25 Nov 2021 | PSC07 | Cessation of Daniel Barlow as a person with significant control on 18 September 2021 | |
25 Nov 2021 | PSC01 | Notification of Lucy Wright as a person with significant control on 10 April 2021 | |
25 Nov 2021 | AD01 | Registered office address changed from 91 Berriedale Drive Sompting Lancing BN15 0LD England to 2 Selborne Road Littlehampton BN17 5NH on 25 November 2021 | |
08 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | AAMD | Amended total exemption full accounts made up to 29 September 2019 | |
24 Feb 2021 | TM01 | Termination of appointment of Robert Prekop as a director on 22 February 2021 | |
24 Feb 2021 | PSC07 | Cessation of Robert Prekop as a person with significant control on 22 February 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Daniel Barlow on 8 December 2019 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Daniel Strachan Barlow on 8 December 2019 | |
24 Feb 2021 | AD01 | Registered office address changed from 15 Taylors Green London W3 7PF England to 91 Berriedale Drive Sompting Lancing BN15 0LD on 24 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | AP01 | Appointment of Mr Daniel Strachan Barlow as a director on 8 December 2019 | |
24 Feb 2021 | PSC01 | Notification of Daniel Barlow as a person with significant control on 8 December 2019 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
18 Feb 2021 | AP01 | Appointment of Mr Robert Prekop as a director on 13 December 2019 | |
18 Feb 2021 | PSC01 | Notification of Robert Prekop as a person with significant control on 13 December 2019 | |
18 Feb 2021 | AD01 | Registered office address changed from 120 Central Road Dartford DA1 5UN England to 15 Taylors Green London W3 7PF on 18 February 2021 | |
18 Feb 2021 | PSC07 | Cessation of Sudhakar Ram Rethinasamy as a person with significant control on 14 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Sudhakar Ram Rethinasamy as a director on 14 February 2021 | |
17 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with updates | |
13 Sep 2020 | TM01 | Termination of appointment of Musri Aziz as a director on 1 September 2020 |