- Company Overview for VERTU CAPITAL LIMITED (09220425)
- Filing history for VERTU CAPITAL LIMITED (09220425)
- People for VERTU CAPITAL LIMITED (09220425)
- Charges for VERTU CAPITAL LIMITED (09220425)
- Insolvency for VERTU CAPITAL LIMITED (09220425)
- More for VERTU CAPITAL LIMITED (09220425)
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) |
---|---|---|---|
27 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2021 | |
20 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 June 2020 | |
01 Aug 2019 | RM01 | Appointment of receiver or manager | |
18 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
19 Jun 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 May 2019 | RM02 | Notice of ceasing to act as receiver or manager | |
15 May 2019 | REC2 | Receiver's abstract of receipts and payments to 22 March 2019 | |
04 Apr 2019 | AM10 | Administrator's progress report | |
07 Mar 2019 | AM19 | Notice of extension of period of Administration | |
26 Sep 2018 | AM10 | Administrator's progress report | |
22 May 2018 | AM07 | Result of meeting of creditors | |
03 May 2018 | AM03 | Statement of administrator's proposal | |
16 Apr 2018 | RM01 | Appointment of receiver or manager | |
15 Mar 2018 | AD01 | Registered office address changed from Hagley House, 95a Hagley Road Birmingham B16 8LA England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 15 March 2018 | |
15 Mar 2018 | MR04 | Satisfaction of charge 092204250012 in full | |
13 Mar 2018 | AM01 | Appointment of an administrator | |
21 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2017 | AP01 | Appointment of Mr Basarat Aliaj as a director on 6 November 2017 | |
24 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Mar 2017 | AD01 | Registered office address changed from 69 Kitchener Road Selly Park Birmingham B29 7QE United Kingdom to Hagley House, 95a Hagley Road Birmingham B16 8LA on 15 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
08 Mar 2017 | MR01 | Registration of charge 092204250013, created on 3 March 2017 |