Having been setup in 2008, Ver House Ltd are based in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There is one director listed for this organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NOLAN, Stephen | 25 October 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 February 2018 | |
LIQ14 - N/A | 10 November 2017 | |
LIQ03 - N/A | 16 June 2017 | |
AD01 - Change of registered office address | 24 May 2016 | |
RESOLUTIONS - N/A | 19 May 2016 | |
4.20 - N/A | 19 May 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 May 2016 | |
TM01 - Termination of appointment of director | 23 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
CH01 - Change of particulars for director | 17 November 2015 | |
AR01 - Annual Return | 01 September 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 02 September 2014 | |
MR01 - N/A | 12 June 2014 | |
MR01 - N/A | 07 June 2014 | |
AP01 - Appointment of director | 07 May 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
SH01 - Return of Allotment of shares | 10 January 2014 | |
AA - Annual Accounts | 27 December 2013 | |
RESOLUTIONS - N/A | 20 November 2013 | |
AP03 - Appointment of secretary | 29 October 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AR01 - Annual Return | 16 August 2013 | |
AR01 - Annual Return | 28 February 2013 | |
TM01 - Termination of appointment of director | 28 February 2013 | |
AP01 - Appointment of director | 26 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 21 April 2011 | |
AA - Annual Accounts | 31 December 2010 | |
AR01 - Annual Return | 30 April 2010 | |
AA - Annual Accounts | 16 January 2010 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
288b - Notice of resignation of directors or secretaries | 03 August 2009 | |
363a - Annual Return | 01 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 May 2009 | |
395 - Particulars of a mortgage or charge | 20 May 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
288b - Notice of resignation of directors or secretaries | 19 March 2008 | |
NEWINC - New incorporation documents | 17 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2014 | Outstanding |
N/A |
A registered charge | 30 May 2014 | Outstanding |
N/A |
Legal mortgage | 15 May 2008 | Outstanding |
N/A |
Debenture | 24 April 2008 | Outstanding |
N/A |