Advanced company searchLink opens in new window

VERESPA HOLDING LTD

Company number 08859037

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2018 DS01 Application to strike the company off the register
26 Feb 2018 AA Total exemption full accounts made up to 31 January 2017
26 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
26 Feb 2018 CS01 Confirmation statement made on 23 January 2017 with updates
26 Feb 2018 RT01 Administrative restoration application
04 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2016 CH01 Director's details changed for Mrs Margaret Louise Janke on 7 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Apr 2016 CH01 Director's details changed for Mrs. Margaret Louise Janke on 11 April 2016
08 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
17 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 September 2015
  • GBP 100
23 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Jul 2015 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 24 July 2015
08 Jun 2015 CH01 Director's details changed for Mrs Margaret Louise Janke on 1 June 2015
23 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
23 Jan 2014 TM01 Termination of appointment of Corporate Directors Limited as a director
23 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)