- Company Overview for VERIPERI LTD (08770297)
- Filing history for VERIPERI LTD (08770297)
- People for VERIPERI LTD (08770297)
- Insolvency for VERIPERI LTD (08770297)
- More for VERIPERI LTD (08770297)
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) |
---|---|---|---|
27 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2019 | |
20 Feb 2018 | AD01 | Registered office address changed from C/O Veri Peri Ltd 6 Bank Street Howard House Bradford West Yorkshire BD1 1EE England to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 20 February 2018 | |
16 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2018 | LIQ02 | Statement of affairs | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
27 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with updates | |
27 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
21 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
25 May 2016 | TM01 | Termination of appointment of Aleem Firoz Sutaria as a director on 23 May 2016 | |
23 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
22 Apr 2016 | AP01 | Appointment of Mr. Khalid Nazir Ahmed Desai as a director on 25 March 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr. Mohamed Siddique Kuwari as a director on 25 March 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from 6 Bank Street Howard House Bradford West Yorkshire BD1 1EE England to C/O Veri Peri Ltd 6 Bank Street Howard House Bradford West Yorkshire BD1 1EE on 10 April 2016 | |
10 Apr 2016 | AD01 | Registered office address changed from C/O Aleem Firoz 2 Mount Grove Edgware Middlesex HA8 9SX England to 6 Bank Street Howard House Bradford West Yorkshire BD1 1EE on 10 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
06 Apr 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
06 Apr 2016 | AD01 | Registered office address changed from 10 Oxford Road Harrow Middlesex HA3 7RG to C/O Aleem Firoz 2 Mount Grove Edgware Middlesex HA8 9SX on 6 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Khalid Nazir Ahmed Desai as a director on 25 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Mohamed Siddique Kuwari as a director on 25 March 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Erfan Awan as a director on 25 March 2016 |