Advanced company searchLink opens in new window

VERDE 2017 RESEARCH LIMITED

Company number 07495780

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)
19 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 28 June 2020
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
03 Aug 2018 AD01 Registered office address changed from Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 3 August 2018
31 Jul 2018 600 Appointment of a voluntary liquidator
24 Jul 2018 AD01 Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 24 July 2018
20 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-29
20 Jul 2018 LIQ01 Declaration of solvency
15 Feb 2018 PSC01 Notification of Vittorio John Peters as a person with significant control on 6 April 2016
13 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
28 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Directors statement under section 714 of the companies act 2006 (ca 2006) 06/06/2017
22 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 May 2017 TM01 Termination of appointment of Rebecca Mary Marsh as a director on 18 April 2017
11 May 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
05 Apr 2017 CERTNM Company name changed gse research LTD\certificate issued on 05/04/17
  • RES15 ‐ Change company name resolution on 2017-03-24
05 Apr 2017 CONNOT Change of name notice
30 Mar 2017 MR04 Satisfaction of charge 1 in full
07 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jun 2016 SH01 Statement of capital following an allotment of shares on 25 May 2016
  • GBP 145,402.35
08 Jun 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 145,252.35
17 Mar 2016 CH01 Director's details changed for Mr Ian David Brown on 17 January 2016