Advanced company searchLink opens in new window

VERTEX PROPERTIES LIMITED

Company number 04463204

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)
22 Feb 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2019 TM02 Termination of appointment of Shamir Pravinchandra Budhdeo as a secretary on 12 December 2018
25 Jan 2019 TM01 Termination of appointment of Shamir Pravinchandra Budhdeo as a director on 12 December 2018
08 Jan 2019 SOAS(A) Voluntary strike-off action has been suspended
04 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2018 DS01 Application to strike the company off the register
08 Nov 2018 TM01 Termination of appointment of Joshy Mathew as a director on 8 October 2018
13 Aug 2018 TM01 Termination of appointment of Amarjit Singh Hundal as a director on 1 July 2018
22 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
07 Mar 2018 PSC05 Change of details for Photon Properties Limited as a person with significant control on 6 March 2018
06 Mar 2018 AD01 Registered office address changed from Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL United Kingdom to Gpf Lewis House Olds Approach Tolpits Lane Watford WD18 9AB on 6 March 2018
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 7 July 2017 with updates
31 Jul 2017 CH01 Director's details changed for Mr Shamir Pravinchandra Budhdeo on 24 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Amarjit Singh Hundal on 24 July 2017
31 Jul 2017 CH03 Secretary's details changed for Mr Shamir Pravinchandra Budhdeo on 24 July 2017
31 Jul 2017 CH01 Director's details changed for Mr Joshy Mathew on 24 July 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
12 Sep 2016 AD01 Registered office address changed from Symbio Serviced Offices Whiteleaf Road Hemel Hempstead HP3 9PH to Unit 4 York House Wolsey Business Park Tolpits Lane Rickmansworth WD18 9BL on 12 September 2016
03 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
11 Dec 2015 MR04 Satisfaction of charge 6 in full
11 Dec 2015 MR04 Satisfaction of charge 7 in full
09 Oct 2015 AA Accounts for a small company made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100