Advanced company searchLink opens in new window

VERTO GLOBAL LIMITED

Company number 07288294

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)
09 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 3 March 2023
15 Mar 2022 AD01 Registered office address changed from Unit 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to 38 De Montfort Street Leicester LE1 7GS on 15 March 2022
15 Mar 2022 LIQ02 Statement of affairs
15 Mar 2022 600 Appointment of a voluntary liquidator
15 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-04
14 Jan 2022 TM02 Termination of appointment of Katarzyna Harrison as a secretary on 7 January 2022
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
03 May 2021 TM01 Termination of appointment of Katarzyna Harrison as a director on 3 May 2021
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
18 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with no updates
05 Jun 2020 PSC04 Change of details for Mr Paul Harrison as a person with significant control on 5 June 2020
05 Jun 2020 CH01 Director's details changed for Paul Harrison on 5 June 2020
05 Jun 2020 CH03 Secretary's details changed for Katarzyna Harrison on 5 June 2020
05 Jun 2020 AD01 Registered office address changed from 178 Buckingham Avenue Slough Berkshire SL1 4rd England to Unit 4 Peter James Business Centre Pump Lane Hayes UB3 3NT on 5 June 2020
01 Jun 2020 AD01 Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes UB3 3NT England to 178 Buckingham Avenue Slough Berkshire SL1 4rd on 1 June 2020
06 Dec 2019 CH01 Director's details changed for Paul Harrison on 6 December 2019
06 Dec 2019 CH03 Secretary's details changed for Katarzyna Harrison on 6 December 2019
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
27 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
29 Oct 2018 AP01 Appointment of Mrs Katarzyna Harrison as a director on 16 October 2018
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Jun 2018 CS01 Confirmation statement made on 17 June 2018 with no updates