Advanced company searchLink opens in new window

VERTIVIA HOLDINGS LTD

Company number 08171374

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2023 DS01 Application to strike the company off the register
09 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
14 Mar 2022 AP01 Appointment of Mrs Elizabeth Parkinson as a director on 14 March 2022
14 Mar 2022 TM01 Termination of appointment of Mark Christopher Sinclair as a director on 11 March 2022
14 Mar 2022 TM01 Termination of appointment of Paul Thomas Hollick as a director on 11 March 2022
12 Nov 2021 AA Micro company accounts made up to 30 April 2021
09 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
16 Mar 2021 AA01 Current accounting period extended from 31 March 2021 to 30 April 2021
18 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
18 Aug 2020 PSC07 Cessation of Paul Anthony Talbot as a person with significant control on 31 July 2020
18 Aug 2020 PSC07 Cessation of Paul Miers as a person with significant control on 31 July 2020
18 Aug 2020 PSC02 Notification of The Miles Consultancy Limited as a person with significant control on 31 July 2020
06 Aug 2020 TM01 Termination of appointment of Paul Miers as a director on 31 July 2020
06 Aug 2020 TM01 Termination of appointment of Paul Chater as a director on 31 July 2020
06 Aug 2020 TM01 Termination of appointment of Paul Anthony Talbot as a director on 31 July 2020
06 Aug 2020 AP01 Appointment of Mrs Jane Patricia Leeman as a director on 31 July 2020
06 Aug 2020 AP01 Appointment of Mr Mark Christopher Sinclair as a director on 31 July 2020
06 Aug 2020 AP01 Appointment of Mr Paul Thomas Hollick as a director on 31 July 2020
04 Aug 2020 AD01 Registered office address changed from 2 Doolittle Yard Ampthill Bedfordshire MK45 2NW to Tmc House Spring Farm Business Park Moss Lane Minshull Vernon Cheshire CW1 4RJ on 4 August 2020
04 Aug 2020 AP03 Appointment of Mrs Elizabeth Parkinson as a secretary on 31 July 2020
18 Jun 2020 AA Micro company accounts made up to 31 March 2020