VERA CONSULTING LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1430 September 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

14/08/1414 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

10/02/1410 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY CR SECRETARIES LIMITED

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ALLEN

View Document

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED CR SECRETARIES LIMITED

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM
BERRYHILL MIGGS LANE MIDHURST ROAD
FERNHURST
HASLEMERE
SURREY
GU27 3EZ
UNITED KINGDOM

View Document

02/08/122 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

27/05/1227 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/08/1112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM
PENHURST HOUSE OFFICE 15
352-356 BATTERSEA PARK ROAD
LONDON
SURREY
SW11 3BY
UNITED KINGDOM

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE CATHERINE PHANEKHAM / 20/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/11/091 November 2009 REGISTERED OFFICE CHANGED ON 01/11/2009 FROM
DALTON HOUSE
60 WINDSOR AVENUE
LONDON
SW19 2RR

View Document

25/08/0925 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 CURRSHO FROM 31/12/2008 TO 31/08/2008

View Document

24/07/0824 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 SECRETARY APPOINTED CHRISTOPHER ALLEN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY MARIE PHANEKAM

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
65 DUKE STREET
LONDON
W1K 5NT

View Document

20/09/0720 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 S366A DISP HOLDING AGM 12/06/07

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM:
65 DUKE STREET
LONDON
W1K 5AJ

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 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