Advanced company searchLink opens in new window

VERIFIER CAPITAL LIMITED

Company number 06057618

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2023 DS01 Application to strike the company off the register
28 Jul 2023 SH19 Statement of capital on 28 July 2023
  • GBP 1
28 Jul 2023 SH20 Statement by Directors
28 Jul 2023 CAP-SS Solvency Statement dated 14/07/23
28 Jul 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2023 TM01 Termination of appointment of Rishabh Asit Adalja as a director on 30 June 2023
20 Mar 2023 AD02 Register inspection address has been changed from 3 Europa Court Sheffield Business Park Sheffield South Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP
16 Mar 2023 AD04 Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP
15 Mar 2023 AD01 Registered office address changed from 270 Bath Road Slough Berkshire SL1 4DX United Kingdom to 24 Old Queen Street London SW1H 9HP on 15 March 2023
17 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
03 Feb 2023 AP01 Appointment of Mr Shaun William Kennedy as a director on 1 February 2023
03 Feb 2023 AP01 Appointment of Mr Mark Andrew Coleman as a director on 1 February 2023
13 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Jul 2022 AP04 Appointment of Goodwille Limited as a secretary on 22 July 2022
26 Jul 2022 TM02 Termination of appointment of Steven John Costello as a secretary on 22 July 2022
03 Mar 2022 AP01 Appointment of Mr Rishabh Asit Adalja as a director on 1 March 2022
03 Mar 2022 AP01 Appointment of Mrs Helen Teresa Wheeler as a director on 1 March 2022
02 Mar 2022 TM01 Termination of appointment of Stephanie Irene Merrifield as a director on 1 March 2022
19 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
23 Nov 2021 CH01 Director's details changed for Ms Stephanie Irene Merrifield on 19 November 2021
22 Nov 2021 CH01 Director's details changed for Mr Andrew Stephen Lord on 19 November 2021
22 Nov 2021 PSC05 Change of details for Stanley Security Solutions Limited as a person with significant control on 19 November 2021