Advanced company searchLink opens in new window

VERIF 2000 LTD

Company number 09800152

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)
13 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
31 Aug 2017 PSC07 Cessation of Carlos Gonzales Quintana as a person with significant control on 31 August 2017
31 Aug 2017 PSC04 Change of details for Alfredo Lazcano Cortazar as a person with significant control on 31 August 2017
15 May 2017 AD01 Registered office address changed from Commerce House 2nd Floor 6 London Street London W2 1HR to Carlyle House 235-237 Vauxhall Bridge Road Lower Ground Floor London SW1V 1EJ on 15 May 2017
12 May 2017 CH04 Secretary's details changed for Amedia Ltd on 21 April 2017
17 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
16 Feb 2017 AP01 Appointment of Alfredo Lazcano Cortazar as a director on 15 February 2017
15 Feb 2017 TM01 Termination of appointment of Carlos González Quintana as a director on 15 February 2017
02 Feb 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
21 Sep 2016 CH01 Director's details changed for Carlos Gonzáles Quintana on 30 September 2015
30 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-17
16 Jun 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
15 Jun 2016 TM01 Termination of appointment of Elsa Belmonte Larrosa as a director on 30 September 2015
15 Jun 2016 AP01 Appointment of Carlos Gonzáles Quintana as a director on 30 September 2015
24 May 2016 AD01 Registered office address changed from Commerce House, 2nd Floor 6 London Street London United Kingdom to Commerce House 2nd Floor 6 London Street London W2 1HR on 24 May 2016
29 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-29
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted