THE VERVE COLLECTION LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

20/02/2520 February 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-07 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

09/12/239 December 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

01/08/231 August 2023 Registered office address changed from Investment House 26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ England to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 2023-08-01

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

24/11/2124 November 2021 Cessation of Solibay Capital Partners Inc as a person with significant control on 2019-10-18

View Document

24/11/2124 November 2021 Notification of Dmitry Sorokin as a person with significant control on 2019-10-18

View Document

24/11/2124 November 2021 Notification of Konstanton Sorokin as a person with significant control on 2019-10-18

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

12/07/1912 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AXTON

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MRS ELENA VIKTOROVNA VINK

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE MEWS ST. NICHOLAS LANE LEWES EAST SUSSEX BN7 2JZ

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 CESSATION OF CHRISTOPHER JOHN AXTON AS A PSC

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOLIBAY CAPITAL PARTNERS INC

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM 41 DOVER STREET LONDON W1S 4NS

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

26/01/1526 January 2015 Annual return made up to 7 November 2014 with full list of shareholders

View Document

10/06/1410 June 2014 COMPANY NAME CHANGED SCENT DESIGN LIMITED CERTIFICATE ISSUED ON 10/06/14

View Document

10/06/1410 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES HORDER

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED CHRISTOPHER AXTON

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 35 PAUL STREET, LONDON. EC2A 4UQ ENGLAND

View Document

07/11/137 November 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