Advanced company searchLink opens in new window

VERUS360 LIMITED

Company number 08812878

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
22 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 12 December 2018
15 Nov 2018 AD01 Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 15 November 2018
27 Sep 2018 LIQ10 Removal of liquidator by court order
19 Jul 2018 TM01 Termination of appointment of Gaurav Batra as a director on 19 July 2018
12 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 12 December 2017
27 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
27 Jan 2017 4.70 Declaration of solvency
10 Jan 2017 AD01 Registered office address changed from 105 Duke Street Liverpool L1 5JQ to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 10 January 2017
09 Jan 2017 600 Appointment of a voluntary liquidator
09 Jan 2017 4.70 Declaration of solvency
10 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jul 2016 MA Memorandum and Articles of Association
15 Jul 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jul 2016 TM01 Termination of appointment of Tony Morgan as a director on 30 June 2016
08 Jul 2016 MR04 Satisfaction of charge 088128780001 in full
10 Jun 2016 TM01 Termination of appointment of Andrew Noel Whelan as a director on 8 June 2016
06 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
05 Feb 2016 TM01 Termination of appointment of Geoffrey Richard Miller as a director on 27 January 2016
04 Feb 2016 AP01 Appointment of Andrew Noel Whelan as a director on 27 January 2016
17 Nov 2015 TM01 Termination of appointment of Timothy Peter Evans as a director on 8 October 2015
29 Oct 2015 SH10 Particulars of variation of rights attached to shares
29 Oct 2015 SH08 Change of share class name or designation
29 Oct 2015 SH02 Sub-division of shares on 8 October 2015