- Company Overview for VERUS TRADING COMPANY LTD (11761630)
- Filing history for VERUS TRADING COMPANY LTD (11761630)
- People for VERUS TRADING COMPANY LTD (11761630)
- More for VERUS TRADING COMPANY LTD (11761630)
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) |
---|---|---|---|
04 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2023 | DS01 | Application to strike the company off the register | |
16 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
18 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Sep 2021 | CH01 | Director's details changed for Mr Fenton Ferguson on 13 September 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
03 Jun 2021 | PSC04 | Change of details for Mr Fenton Ferguson as a person with significant control on 30 April 2021 | |
03 Jun 2021 | CH01 | Director's details changed for Mr Fenton Ferguson on 30 April 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with no updates | |
14 Jan 2020 | CH01 | Director's details changed for Mr Fenton Ferguson on 14 January 2020 | |
14 Jan 2020 | CH03 | Secretary's details changed for Mr Richard Rimmer on 14 January 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
20 Sep 2019 | PSC01 | Notification of Fenton Ferguson as a person with significant control on 18 July 2019 | |
20 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2019 | |
17 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 18 July 2019
|
|
09 Sep 2019 | AD01 | Registered office address changed from Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 9 September 2019 | |
04 Jul 2019 | AD01 | Registered office address changed from Suite 11 Penhurst House, 352 - 356 Battersea Park Road London SW11 3BY United Kingdom to Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 4 July 2019 | |
11 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-11
|