Advanced company searchLink opens in new window

VERRAUX PROCTOR JV 2 LTD

Company number 11170780

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)
28 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
15 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2023 AA Total exemption full accounts made up to 30 September 2022
14 Nov 2023 AA Total exemption full accounts made up to 30 September 2021
26 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
14 Mar 2023 TM01 Termination of appointment of Dean Graham Proctor as a director on 23 December 2022
09 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
08 Oct 2021 CERTNM Company name changed garrison barclay equity LIMITED\certificate issued on 08/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-07
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Apr 2021 MR04 Satisfaction of charge 111707800003 in full
30 Apr 2021 MR04 Satisfaction of charge 111707800001 in full
30 Apr 2021 MR04 Satisfaction of charge 111707800002 in full
18 Feb 2021 AA01 Previous accounting period extended from 31 March 2020 to 30 September 2020
16 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with updates
31 Mar 2020 AP01 Appointment of Mr Dean Graham Proctor as a director on 18 March 2020
04 Feb 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
17 Dec 2019 TM01 Termination of appointment of Andrew Simon Mallett as a director on 13 December 2019
16 Dec 2019 PSC05 Change of details for Senepol Capital Limited as a person with significant control on 13 December 2019
30 Oct 2019 MR01 Registration of charge 111707800003, created on 25 October 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
01 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 March 2019