VERTEX PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

16/04/2316 April 2023 Cessation of Joseph Job Shabani as a person with significant control on 2023-01-31

View Document

16/04/2316 April 2023 Termination of appointment of Joseph Job Shabani as a director on 2023-01-31

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

27/01/2327 January 2023 Compulsory strike-off action has been discontinued

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/08/194 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/05/1928 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, DIRECTOR RIJAD HADZIC

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

12/03/1812 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RIJAD HADZIC / 25/07/2017

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 85 PAGE STREET LONDON SW1P 4HA

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/06/1615 June 2016 DIRECTOR APPOINTED RIJAD HADZIC

View Document

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/11/1512 November 2015 APPOINTMENT TERMINATED, DIRECTOR RAJPAL SINGH

View Document

12/11/1512 November 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MR JOSEPH JOB SHABANI

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O KAMAN & CO 50 SALISBURY ROAD HOUNSLOW TW4 6JQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/05/1530 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

05/12/145 December 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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