Advanced company searchLink opens in new window

VERDES MANAGEMENT CORPORATES LIMITED

Company number 08237678

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2014 DS01 Application to strike the company off the register
15 Jul 2014 AA Accounts made up to 30 September 2013
03 Dec 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
03 Dec 2013 AP03 Appointment of Mrs Sarah Elizabeth Bertolotti as a secretary on 9 September 2013
03 Dec 2013 AP01 Appointment of Mrs Sarah Elizabeth Bertolotti as a director on 9 September 2013
03 Dec 2013 TM01 Termination of appointment of Robert Adam Hilary Webb as a director on 9 September 2013
03 Dec 2013 AD01 Registered office address changed from Durham House 1 Durham House Street London WC2N 6HG United Kingdom on 3 December 2013
31 Oct 2012 AP01 Appointment of Mr Robert Adam Hilary Webb as a director on 19 October 2012
31 Oct 2012 CERTNM Company name changed shoo 574 LIMITED\certificate issued on 31/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-19
19 Oct 2012 TM02 Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 19 October 2012
19 Oct 2012 TM01 Termination of appointment of Sian Sadler as a director on 19 October 2012
19 Oct 2012 AA01 Current accounting period shortened from 31 October 2013 to 30 September 2013
19 Oct 2012 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 19 October 2012
02 Oct 2012 NEWINC Incorporation