- Company Overview for VERGO PEST MANAGEMENT LTD (03173779)
- Filing history for VERGO PEST MANAGEMENT LTD (03173779)
- People for VERGO PEST MANAGEMENT LTD (03173779)
- Charges for VERGO PEST MANAGEMENT LTD (03173779)
- More for VERGO PEST MANAGEMENT LTD (03173779)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
10 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
30 Nov 2022 | MR01 | Registration of charge 031737790002, created on 23 November 2022 | |
05 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Aug 2022 | CERTNM |
Company name changed terminix uk LIMITED\certificate issued on 01/08/22
|
|
25 Jul 2022 | MA | Memorandum and Articles of Association | |
25 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2022 | TM01 | Termination of appointment of Doug Hart as a director on 1 June 2022 | |
09 Jun 2022 | TM01 | Termination of appointment of Douglas Dion Persson as a director on 1 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Ian Poppelman as a director on 1 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Karl Svozilik as a director on 1 June 2022 | |
09 Jun 2022 | AP01 | Appointment of Mr Svein Olav Stølen as a director on 1 June 2022 | |
08 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
08 Jun 2022 | PSC07 | Cessation of Terminix Global Holdings Inc as a person with significant control on 1 June 2022 | |
03 May 2022 | SH06 |
Cancellation of shares. Statement of capital on 29 April 2022
|
|
03 May 2022 | SH19 |
Statement of capital on 3 May 2022
|
|
03 May 2022 | SH20 | Statement by Directors | |
03 May 2022 | CAP-SS | Solvency Statement dated 29/04/22 | |
03 May 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | AA | Full accounts made up to 31 December 2020 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
21 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 20 December 2021
|
|
13 Jul 2021 | AA | Full accounts made up to 31 December 2019 | |
19 May 2021 | AD01 | Registered office address changed from Unit 1 Ultronics House Athelney Way Cheltenham GL52 6RT England to 1st Floor Southgate House Southgate Street Gloucester GL1 1UB on 19 May 2021 |