VERRAUX PROCTOR JV 2 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registered office address changed from 19 Windsor Place Cardiff CF10 3BY Wales to Brecon Court William Brown Close Llantarnam Industrial Park Cwmbran NP44 3AB on 2025-05-14 |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
16/04/2516 April 2025 | Confirmation statement made on 2025-01-24 with no updates |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-01-24 with no updates |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
15/11/2315 November 2023 | Compulsory strike-off action has been discontinued |
14/11/2314 November 2023 | Total exemption full accounts made up to 2021-09-30 |
14/11/2314 November 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
26/09/2326 September 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | Compulsory strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | Termination of appointment of Dean Graham Proctor as a director on 2022-12-23 |
14/03/2314 March 2023 | Confirmation statement made on 2023-01-24 with no updates |
09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
09/12/229 December 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Certificate of change of name |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | PREVEXT FROM 31/01/2019 TO 31/03/2019 |
10/05/1910 May 2019 | COMPANY NAME CHANGED GBE (MALBEN) LIMITED CERTIFICATE ISSUED ON 10/05/19 |
10/05/1910 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 19 WINDSOR PLACE CARDIFF UNITED KINGDOM |
30/04/1830 April 2018 | VARYING SHARE RIGHTS AND NAMES |
05/04/185 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111707800002 |
09/03/189 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111707800001 |
25/01/1825 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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