Advanced company searchLink opens in new window

VERITYZE LIMITED

Company number 06870474

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
03 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 50
18 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
12 Aug 2014 AD01 Registered office address changed from 25 Eden Way Winnersh Wokingham Berkshire RG41 5PQ to C/O Melanie Curtis Accountants Ltd Wellington Office Stratfield Saye Reading Berkshire RG7 2BT on 12 August 2014
01 May 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 50
13 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
28 Feb 2013 AA Accounts for a dormant company made up to 30 April 2012
02 May 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
21 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 30 April 2011
26 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Nov 2010 CH01 Director's details changed for Mr Olugbenro Fakeye on 15 November 2010
27 Nov 2010 CH01 Director's details changed for Mr Olugbenro Fakeye on 15 November 2010
27 Nov 2010 AD01 Registered office address changed from 54 Clonmel Close Caversham Reading Berkshire RG4 5BF United Kingdom on 27 November 2010
12 Apr 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Mr Olugbenro Fakeye on 10 April 2010
06 Apr 2009 NEWINC Incorporation