- Company Overview for VERICO PROPERTY LIMITED (11612709)
- Filing history for VERICO PROPERTY LIMITED (11612709)
- People for VERICO PROPERTY LIMITED (11612709)
- Charges for VERICO PROPERTY LIMITED (11612709)
- More for VERICO PROPERTY LIMITED (11612709)
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) |
---|---|---|---|
25 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Nov 2019 | DS01 | Application to strike the company off the register | |
17 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
17 Oct 2019 | AD01 | Registered office address changed from 127 Beverley Road Hessle HU13 9AN United Kingdom to Offices 1 and 2 Home Farm Court Melton Old Road Melton HU14 3PU on 17 October 2019 | |
09 Oct 2019 | MR04 | Satisfaction of charge 116127090001 in full | |
04 Sep 2019 | MR04 | Satisfaction of charge 116127090002 in full | |
11 Mar 2019 | AP01 | Appointment of Mrs Sarah Louise Johnson as a director on 7 March 2019 | |
11 Mar 2019 | TM01 | Termination of appointment of Terence David Lowndes as a director on 7 March 2019 | |
11 Mar 2019 | PSC07 | Cessation of Terence David Lowndes as a person with significant control on 7 March 2019 | |
19 Feb 2019 | PSC01 | Notification of Chloes Lowndes as a person with significant control on 18 October 2018 | |
16 Jan 2019 | MR01 | Registration of charge 116127090002, created on 11 January 2019 | |
03 Jan 2019 | MR01 | Registration of charge 116127090001, created on 3 January 2019 | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|