VERVERS SURFACE TECHNOLOGIES CO., LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Termination of appointment of Zhanzhan Zhang as a secretary on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

08/11/248 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Registered office address changed to PO Box 4385, 09272258 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-30

View Document

30/07/2430 July 2024

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-10-31

View Document

20/10/2320 October 2023 Appointment of Zhanzhan Zhang as a secretary on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/08/2329 August 2023 Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 2023-08-29

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

16/11/2216 November 2022 Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to 3 Hastings Street Royal Arsenal Woolwich London SE18 6SY on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Secretary's details changed for Yunma Tianlong International Consulting Co., Limited on 2021-10-27

View Document

27/10/2127 October 2021 Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 2021-10-27

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 3 HASTINGS STREET ROYAL ARSENAL WOOLWICH LONDON SE18 6SY UNITED KINGDOM

View Document

23/10/1923 October 2019 Registered office address changed from , 3 Hastings Street Royal Arsenal, Woolwich, London, SE18 6SY, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-10-23

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

15/10/1815 October 2018 Registered office address changed from , Unit G25 Waterfront Studios 1 Dock Road, London, E16 1AH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-10-15

View Document

15/10/1815 October 2018 Registered office address changed from , Rm101, Maple House 118 High Street, Purley, London, CR8 2AD, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2018-10-15

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM RM101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD UNITED KINGDOM

View Document

15/10/1815 October 2018 REGISTERED OFFICE CHANGED ON 15/10/2018 FROM UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM

View Document

15/10/1815 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED / 15/10/2018

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ZHANZHAN ZHANG / 03/10/2017

View Document

01/10/171 October 2017 Registered office address changed from , Chase Business Centre 39/41 Chase Side, London, N14 5BP, England to PO Box 4385 Cardiff CF14 8LH on 2017-10-01

View Document

01/10/171 October 2017 REGISTERED OFFICE CHANGED ON 01/10/2017 FROM CHASE BUSINESS CENTRE 39/41 CHASE SIDE LONDON N14 5BP ENGLAND

View Document

01/10/171 October 2017 APPOINTMENT TERMINATED, SECRETARY ZHUOXIN SECRETARIAL SERVICES LTD

View Document

01/10/171 October 2017 CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 CORPORATE SECRETARY APPOINTED ZHUOXIN SECRETARIAL SERVICES LTD

View Document

19/08/1619 August 2016 Registered office address changed from , 9 Pantygraigwen Road Pontypridd, Mid Glamorgan, CF37 2RR to PO Box 4385 Cardiff CF14 8LH on 2016-08-19

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR

View Document

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/10/159 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

20/10/1420 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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