- Company Overview for THE VURGER CO LTD (10272311)
- Filing history for THE VURGER CO LTD (10272311)
- People for THE VURGER CO LTD (10272311)
- Charges for THE VURGER CO LTD (10272311)
- Insolvency for THE VURGER CO LTD (10272311)
- More for THE VURGER CO LTD (10272311)
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) |
---|---|---|---|
21 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
07 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2021
|
|
28 Sep 2021 | MR01 | Registration of charge 102723110002, created on 7 September 2021 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 23 July 2021 with updates | |
02 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 25 March 2021
|
|
11 Mar 2021 | AD01 | Registered office address changed from 38 Pitchford Street London E15 4RX England to 1st Floor 10 Sabre Close Quedgeley Gloucester Gloucestershire GL2 4NZ on 11 March 2021 | |
30 Jul 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jan 2020 | AP01 | Appointment of Ms Miray Zaki as a director on 18 November 2019 | |
16 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 27 December 2019
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 18 November 2019
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 November 2019
|
|
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 22 August 2019
|
|
29 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 23/07/2019 | |
23 Jul 2019 | CS01 |
23/07/19 Statement of Capital gbp 2129.352
|
|
23 Jul 2019 | PSC04 | Change of details for Mr Neil Andrew Potts as a person with significant control on 7 November 2018 | |
23 Jul 2019 | PSC04 | Change of details for Miss Rachel Elizabeth Nielsen Hugh as a person with significant control on 7 November 2018 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
27 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
14 Dec 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/07/2018 |