- Company Overview for VERTIS CONSULTING LIMITED (03147737)
- Filing history for VERTIS CONSULTING LIMITED (03147737)
- People for VERTIS CONSULTING LIMITED (03147737)
- Charges for VERTIS CONSULTING LIMITED (03147737)
- More for VERTIS CONSULTING LIMITED (03147737)
| 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) |
|---|---|---|---|
| 06 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 04 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
| 21 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 08 Nov 2017 | DS01 | Application to strike the company off the register | |
| 13 May 2017 | AP01 | Appointment of Mark Jonathan Garratt as a director on 27 April 2017 | |
| 13 May 2017 | AP03 | Appointment of Mark Jonathan Garratt as a secretary on 27 April 2017 | |
| 12 May 2017 | TM01 | Termination of appointment of Jonathan Richard Ashcroft as a director on 27 April 2017 | |
| 12 May 2017 | TM02 | Termination of appointment of Jonathan Richard Ashcroft as a secretary on 27 April 2017 | |
| 08 Feb 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
| 09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
| 29 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
| 12 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
| 02 Jun 2015 | TM01 | Termination of appointment of Ian William Thompson as a director on 21 May 2015 | |
| 16 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
| 28 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
| 22 Sep 2014 | AD01 | Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on 22 September 2014 | |
| 28 Aug 2014 | AP01 | Appointment of Mr Ian William Thompson as a director on 22 August 2014 | |
| 14 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
| 23 Sep 2013 | AA | Full accounts made up to 31 January 2013 | |
| 07 Feb 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
| 24 Oct 2012 | AA | Full accounts made up to 31 January 2012 | |
| 12 Jun 2012 | AD01 | Registered office address changed from 13 Bruton Street London W1J 6QA on 12 June 2012 | |
| 01 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
| 13 Oct 2011 | AA | Full accounts made up to 31 January 2011 | |
| 18 Jan 2011 | AR01 | Annual return made up to 17 January 2011 with full list of shareholders |