Advanced company searchLink opens in new window

VERTU CAPITAL LIMITED

Company number 09220425

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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