Advanced company searchLink opens in new window

VERTIST LIMITED

Company number 09825747

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2023 DS01 Application to strike the company off the register
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
07 Sep 2021 AD02 Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD England to Woodland Place Properties Hurricane Way Wickford SS11 8YB
06 Sep 2021 AD03 Register(s) moved to registered inspection location Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
06 Sep 2021 CH01 Director's details changed for Mrs Deborah O'boyle on 27 July 2021
06 Sep 2021 PSC04 Change of details for Mrs Deborah O'boyle as a person with significant control on 27 July 2021
22 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
17 Jul 2020 PSC01 Notification of Deborah O'boyle as a person with significant control on 1 July 2020
17 Jul 2020 PSC07 Cessation of Sean Karl Ghik as a person with significant control on 1 July 2020
03 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
13 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
28 Jun 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
21 Nov 2017 AD01 Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA United Kingdom to Office 1, 1st Floor East Suite Waterfront Salts Mill Road Shipley BD17 7TD on 21 November 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2017 CS01 Confirmation statement made on 28 June 2017 with updates
22 Sep 2017 PSC01 Notification of Sean Karl Ghik as a person with significant control on 6 April 2016
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off