VRERREDARTH LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/08/248 August 2024 Registered office address changed from 8 Windermere Road Southall UB1 2NZ United Kingdom to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-08-08

View Document

04/07/244 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

09/11/239 November 2023 Registered office address changed from 15 Bowring Close Hartcliffe Bristol BS13 0DH to 8 Windermere Road Southall UB1 2NZ on 2023-11-09

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

25/01/2325 January 2023 Compulsory strike-off action has been discontinued

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-04-05

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 PREVSHO FROM 31/07/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/10/1910 October 2019 CESSATION OF DAVID WILLIAMS AS A PSC

View Document

11/09/1911 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALRON ORTEGA

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR ALRON ORTEGA

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 3 BOUGHTON HALL AVENUE CHESTER CH3 5EL UNITED KINGDOM

View Document

16/07/1916 July 2019 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