Advanced company searchLink opens in new window

VERBALIS LIMITED

Company number SC191776

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2018 TM01 Termination of appointment of John Douglas Laffling as a director on 20 April 2018
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2018 DS01 Application to strike the company off the register
11 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with no updates
28 Apr 2017 MR04 Satisfaction of charge 1 in full
19 Apr 2017 AA Micro company accounts made up to 31 December 2016
11 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 692.9
10 Jun 2015 TM01 Termination of appointment of Sari Helena Tether as a director on 10 June 2015
09 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 692.9
03 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 692.9
22 Dec 2013 CH01 Director's details changed for Dr John Laffling on 1 June 2012
17 May 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 8 December 2012 with full list of shareholders
06 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Jun 2012 AD01 Registered office address changed from 3 Whim Square Lamancha West Linton Peeblesshire EH46 7BD on 21 June 2012
19 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
07 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders