- Company Overview for VERTECH ENVIRONMENTAL LTD (03326687)
- Filing history for VERTECH ENVIRONMENTAL LTD (03326687)
- People for VERTECH ENVIRONMENTAL LTD (03326687)
- More for VERTECH ENVIRONMENTAL LTD (03326687)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
01 Apr 2015 | AD01 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN to C/O Katrina Krisciunas Red Lion Yard Frome Road Bath BA2 2PP on 1 April 2015 | |
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Linda Elisabeth Tong as a director on 29 September 2014 | |
29 Sep 2014 | AP01 | Appointment of Mr Andrew Kenyon Milk as a director on 29 September 2014 | |
27 May 2014 | CERTNM |
Company name changed dot design LIMITED\certificate issued on 27/05/14
|
|
11 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
24 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |