Advanced company searchLink opens in new window

VERDICT INTERNATIONAL LTD

Company number 08580722

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-10
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