Advanced company searchLink opens in new window

VERYAN ENDOVASCULAR LIMITED

Company number 06289506

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)
25 Mar 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2013 DS01 Application to strike the company off the register
10 Jul 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP .01
10 Apr 2013 TM01 Termination of appointment of John Peter Stefano Holden as a director on 9 November 2012
25 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
15 May 2012 AA Full accounts made up to 31 December 2011
14 Dec 2011 TM01 Termination of appointment of Colin Caro as a director on 14 December 2011
23 Jun 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
10 Jun 2011 AA Full accounts made up to 31 December 2010
23 Dec 2010 TM01 Termination of appointment of Rebecca Todd as a director
05 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Charles Richard Taylor on 22 June 2010
02 Jul 2010 CH01 Director's details changed for Paul Gilson on 22 June 2010
02 Jul 2010 CH04 Secretary's details changed for Aldwych Secretaries Limited on 22 June 2010
01 Jun 2010 AA Full accounts made up to 31 December 2009
16 Apr 2010 AP01 Appointment of Alan O'connell as a director
14 Apr 2010 AP01 Appointment of Dr Rebecca Thirza Todd as a director
24 Mar 2010 TM01 Termination of appointment of Nicholas Cheshire as a director
24 Mar 2010 TM01 Termination of appointment of Alan Edwards as a director
17 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
17 Mar 2010 TM01 Termination of appointment of Philip Birch as a director
24 Sep 2009 287 Registered office changed on 24/09/2009 from 21 wilson street london EC2M 2TD
24 Sep 2009 288a Secretary appointed aldwych secretaries LIMITED