- Company Overview for VERDICT INTERNATIONAL LTD (08580722)
- Filing history for VERDICT INTERNATIONAL LTD (08580722)
- People for VERDICT INTERNATIONAL LTD (08580722)
- Insolvency for VERDICT INTERNATIONAL LTD (08580722)
- More for VERDICT INTERNATIONAL LTD (08580722)
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) |
---|---|---|---|
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
12 Aug 2020 | PSC01 | Notification of Shahid Ayub as a person with significant control on 17 February 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 317B Old Wakefield Road Huddersfield HD5 8AA England to 23a Broad Lane Huddersfield HD5 9BX on 9 March 2020 | |
27 Feb 2020 | PSC07 | Cessation of Azara Ayub as a person with significant control on 17 February 2020 | |
27 Feb 2020 | AP01 | Appointment of Mr Shahid Ayub as a director on 17 February 2020 | |
27 Feb 2020 | TM01 | Termination of appointment of Azara Ayub as a director on 17 February 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Nov 2018 | AD01 | Registered office address changed from Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER England to 317B Old Wakefield Road Huddersfield HD5 8AA on 27 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
01 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2018 | AA | Micro company accounts made up to 30 June 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
07 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
03 Aug 2017 | AD01 | Registered office address changed from Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER England to Unit 2 Batley Business & Technology Centre Technology Drive Batley WF17 6ER on 3 August 2017 | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | AD01 | Registered office address changed from Suite 1 Lower Ground Floor 136 Hagley Road Birmingham B16 9NX England to Unit 15 Batley Business & Technology Centre, Technology Drive Batley WF17 6ER on 14 June 2017 | |
30 May 2017 | 2.32B | Notice of end of Administration | |
23 May 2017 | 2.32B | Notice of end of Administration | |
17 Feb 2017 | 2.16B | Statement of affairs with form 2.14B | |
23 Jan 2017 | 2.17B | Statement of administrator's proposal |