Advanced company searchLink opens in new window

VERIPERI LTD

Company number 08770297

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-02
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
  • GBP 5,000
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
  • GBP 5,000
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