Advanced company searchLink opens in new window

VERANTI MOTOR COMPANY LIMITED

Company number 08010270

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2018 DS01 Application to strike the company off the register
25 Oct 2018 TM02 Termination of appointment of Helen Louise Sysum as a secretary on 1 October 2018
25 Oct 2018 TM01 Termination of appointment of Helen Louise Sysum as a director on 1 October 2018
25 Oct 2018 PSC07 Cessation of Helen Louise Sysum as a person with significant control on 1 October 2018
08 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 CS01 Confirmation statement made on 10 June 2017 with no updates
10 Oct 2017 PSC01 Notification of Helen Louise Sysum as a person with significant control on 6 April 2016
10 Oct 2017 PSC01 Notification of Neil Roger Sysum as a person with significant control on 6 April 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
28 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 CH01 Director's details changed for Mr Neil Roger Sysum on 1 April 2015
06 Aug 2015 CH01 Director's details changed for Mrs Helen Louise Sysum on 1 April 2015
06 Aug 2015 CH03 Secretary's details changed for Helen Louise Sysum on 1 April 2015
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Jun 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
10 Jun 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders