Having been setup in 1999, Vertigo Trading Company Ltd have registered office in Letchworth Garden City, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This company has one director listed as Presswell, Elizabeth Carole at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRESSWELL, Elizabeth Carole | 10 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 January 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 06 January 2017 | |
1.4 - Notice of completion of voluntary arrangement | 26 October 2015 | |
F10.2 - N/A | 07 August 2015 | |
F10.2 - N/A | 28 July 2015 | |
F10.2 - N/A | 28 July 2015 | |
F10.2 - N/A | 28 July 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
RESOLUTIONS - N/A | 15 July 2015 | |
4.20 - N/A | 15 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 July 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 24 February 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 28 February 2014 | |
AA - Annual Accounts | 05 January 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 27 February 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AA - Annual Accounts | 30 January 2012 | |
1.1 - Report of meeting approving voluntary arrangement | 04 January 2012 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363a - Annual Return | 25 May 2007 | |
AA - Annual Accounts | 01 March 2007 | |
225 - Change of Accounting Reference Date | 02 February 2007 | |
363a - Annual Return | 04 May 2006 | |
288a - Notice of appointment of directors or secretaries | 04 May 2006 | |
AA - Annual Accounts | 27 January 2006 | |
363s - Annual Return | 11 May 2005 | |
395 - Particulars of a mortgage or charge | 10 March 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 01 April 2003 | |
AA - Annual Accounts | 20 August 2002 | |
RESOLUTIONS - N/A | 15 August 2002 | |
RESOLUTIONS - N/A | 15 August 2002 | |
123 - Notice of increase in nominal capital | 15 August 2002 | |
363s - Annual Return | 03 May 2002 | |
363s - Annual Return | 18 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2001 | |
RESOLUTIONS - N/A | 06 March 2001 | |
123 - Notice of increase in nominal capital | 06 March 2001 | |
AA - Annual Accounts | 16 January 2001 | |
288b - Notice of resignation of directors or secretaries | 15 January 2001 | |
287 - Change in situation or address of Registered Office | 21 November 2000 | |
288a - Notice of appointment of directors or secretaries | 21 November 2000 | |
363s - Annual Return | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
287 - Change in situation or address of Registered Office | 29 February 2000 | |
288a - Notice of appointment of directors or secretaries | 23 February 2000 | |
NEWINC - New incorporation documents | 28 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 March 2005 | Outstanding |
N/A |