10860134 LTD
Company Documents
| Date | Description |
|---|---|
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 02/09/252 September 2025 | First Gazette notice for voluntary strike-off |
| 20/08/2520 August 2025 | Application to strike the company off the register |
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
| 26/07/2526 July 2025 | Compulsory strike-off action has been discontinued |
| 25/07/2525 July 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 24/07/2524 July 2025 | Accounts for a dormant company made up to 2024-07-31 |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | Certificate of change of name |
| 01/04/251 April 2025 | Micro company accounts made up to 2022-07-31 |
| 01/04/251 April 2025 | Micro company accounts made up to 2023-07-31 |
| 01/04/251 April 2025 | Administrative restoration application |
| 01/04/251 April 2025 | Registered office address changed from PO Box 4385 10860134 - Companies House Default Address Cardiff CF14 8LH to 20-22 Wenlock Road London N1 7GU on 2025-04-01 |
| 01/04/251 April 2025 | Confirmation statement made on 2023-06-14 with no updates |
| 01/04/251 April 2025 | Confirmation statement made on 2024-06-14 with updates |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 19/09/2319 September 2023 | Final Gazette dissolved via compulsory strike-off |
| 04/08/234 August 2023 | Registered office address changed to PO Box 4385, 10860134 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04 |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 29/04/2229 April 2022 | Micro company accounts made up to 2021-07-31 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 01/10/201 October 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 27/05/2027 May 2020 | APPOINTMENT TERMINATED, DIRECTOR EMMA JONES |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 19/03/1919 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 28/07/1828 July 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
| 02/02/182 February 2018 | 02/02/18 STATEMENT OF CAPITAL GBP 2 |
| 31/07/1731 July 2017 | COMPANY NAME CHANGED VERUM SAILING ADVENTURES LTD CERTIFICATE ISSUED ON 31/07/17 |
| 18/07/1718 July 2017 | Registered office address changed from , 12 Farmadine Grove Farmadine Grove, Saffron Walden, CB11 3DR, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2017-07-18 |
| 18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 12 FARMADINE GROVE FARMADINE GROVE SAFFRON WALDEN CB11 3DR UNITED KINGDOM |
| 11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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