Advanced company searchLink opens in new window

VERITY CONTROL LIMITED

Company number 07515600

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
27 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 May 2017 AD01 Registered office address changed from Mytogen House Browning Road Heathfield East Sussex TN21 8DB England to Mytogen House 11 Browning Road Heathfield East Sussex TN21 8DB on 31 May 2017
16 May 2017 AD01 Registered office address changed from 2 Birch House Brambleside Uckfield East Sussex TN22 1QQ to Mytogen House Browning Road Heathfield East Sussex TN21 8DB on 16 May 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 MR04 Satisfaction of charge 075156000001 in full
25 Apr 2016 TM01 Termination of appointment of Avril Davis as a director on 20 April 2016
25 Apr 2016 AP01 Appointment of Dr Brian John Page as a director on 20 April 2016
25 Apr 2016 TM02 Termination of appointment of Avril Davis as a secretary on 20 April 2016
18 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
16 Feb 2016 TM01 Termination of appointment of Richard Jafrato as a director on 7 January 2016
10 Aug 2015 AA Micro company accounts made up to 31 March 2015
20 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 February 2015
04 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 20/04/15.
04 Mar 2015 TM01 Termination of appointment of a director
03 Mar 2015 AP03 Appointment of Mrs Avril Davis as a secretary on 20 February 2015
21 Feb 2015 CERTNM Company name changed labtech control LIMITED\certificate issued on 21/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-19
20 Feb 2015 TM01 Termination of appointment of Brian John Page as a director on 19 February 2015
20 Feb 2015 AP01 Appointment of Mrs Avril Davis as a director on 19 February 2015
22 Dec 2014 MR01 Registration of charge 075156000001, created on 16 December 2014