- Company Overview for VEREHIVE WOOLWICH LIMITED (14852744)
- Filing history for VEREHIVE WOOLWICH LIMITED (14852744)
- People for VEREHIVE WOOLWICH LIMITED (14852744)
- Charges for VEREHIVE WOOLWICH LIMITED (14852744)
- More for VEREHIVE WOOLWICH LIMITED (14852744)
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) |
---|---|---|---|
22 Aug 2024 | MR01 | Registration of charge 148527440001, created on 19 August 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
07 Feb 2024 | AP01 | Appointment of Mr Yisochar Dov Hershberg as a director on 7 February 2024 | |
06 Sep 2023 | CERTNM |
Company name changed fordgate woolwich LIMITED\certificate issued on 06/09/23
|
|
04 Sep 2023 | TM01 | Termination of appointment of Steven Gertner as a director on 4 September 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from Fordgate House 1 Allsop Place London NW1 5LF England to Unit 2 10 Filey Avenue London N16 6NT on 4 September 2023 | |
21 Jun 2023 | PSC01 | Notification of Hannah Zelda Weiss as a person with significant control on 21 June 2023 | |
21 Jun 2023 | PSC01 | Notification of Joseph Leib Weiss as a person with significant control on 21 June 2023 | |
21 Jun 2023 | PSC07 | Cessation of Steven Gertner as a person with significant control on 21 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
21 Jun 2023 | AP01 | Appointment of Mrs Hannah Zelda Weiss as a director on 21 June 2023 | |
21 Jun 2023 | AP01 | Appointment of Mr Joseph Leib Weiss as a director on 21 June 2023 | |
08 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-08
|