VERTICE LONDON LIMITED



Company Documents

DateDescription
13/10/2213 October 2022 Final Gazette dissolved following liquidation

View Document

13/10/2213 October 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-04-07

View Document

19/05/2019 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/208 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00012410,0001549

View Document

27/01/2027 January 2020 NOTICE OF APPOINTMENT OF REPLACEMENT OR ADDITIONAL ADMINISTRATOR:LIQ. CASE NO.1:IP NO.00001549,00001762,00012410

View Document

27/01/2027 January 2020 NOTICE OF ORDER REMOVING ADMINISTRATOR FROM OFFICE:LIQ. CASE NO.1:IP NO.00001762

View Document

18/11/1918 November 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

28/05/1928 May 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

09/04/199 April 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

09/11/189 November 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/05/1830 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

17/05/1817 May 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 16 SOUTH MOLTON STREET LONDON W1K 5QS ENGLAND

View Document

02/05/182 May 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00001762,00001549

View Document

07/03/187 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

12/01/1812 January 2018 CESSATION OF BOCHAO ZHANG AS A PSC

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR BOCHAO ZHANG

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED MR QIYING FANG

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHENJIE LIU

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
25/01/1725 January 2017 DIRECTOR APPOINTED MR TUNG YEUNG FONG

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 16 SOUTH MOLTON STREET SOUTH MOLTON STREET LONDON W1K 5QS ENGLAND

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM C/O PARAGON PARTNERS CHURCHILL HOUSE 137 - 139 BRENT STREET LONDON NW4 4DJ

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY CHENJIE LIU

View Document

07/06/167 June 2016 DIRECTOR APPOINTED MR CHENJIE LIU

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHENJIE LIU / 07/06/2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR BOCHAO ZHANG

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR DONGFEN FANG

View Document

18/05/1618 May 2016 SECRETARY APPOINTED MR CHENJIE LIU

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI BOLANDRINI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document



29/12/1529 December 2015 FIRST GAZETTE

View Document

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

07/02/137 February 2013 Annual return made up to 23 July 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
30/11/1230 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/11/1220 November 2012 FIRST GAZETTE

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

Analyse these accounts
17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM C/O GATEWAY PARTNERS 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O GATEWAY PARTNERS PO BOX 2ND FLOOR 43 WHITFIELD STREET LONDON W1T 4HD ENGLAND

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY SEYMOUR COMPANY SECRETARIES LIMITED

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM 22 GANTON STREET C/O GATEWAY PARTNERS LONDON W1F 7BY UNITED KINGDOM

View Document

06/10/106 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 06/10/2010

View Document

24/08/1024 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

26/03/1026 March 2010 CURRSHO FROM 31/07/2009 TO 31/01/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/12/091 December 2009 Annual return made up to 23 July 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR APPOINTED GIOVANNI BOLANDRINI

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR KEVEN MCDERMOTT

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/09 FROM: GISTERED OFFICE CHANGED ON 20/05/2009 FROM 36 GLOUCESTER AVENUE LONDON NW1 7BB

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SEYMOUR COMPANY SECRETARIES LIMITED / 05/01/2009

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/09/088 September 2008 SECRETARY APPOINTED SEYMOUR COMPANY SECRETARIES LIMITED

View Document

08/09/088 September 2008 DIRECTOR APPOINTED KEVEN MCDERMOTT

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company