VERDE RECRUITING LTD
Company Documents
Date | Description |
---|---|
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
19/12/2319 December 2023 | Final Gazette dissolved via compulsory strike-off |
14/11/2314 November 2023 | Registered office address changed to PO Box 4385, 11272179 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
09/06/239 June 2023 | Director's details changed for Imran Khan on 2023-06-09 |
09/06/239 June 2023 | Registered office address changed from 7 Beaumont Gardens Birmingham B18 4RF England to 167 City Road London EC1V 1AW on 2023-06-09 |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Confirmation statement made on 2023-04-06 with updates |
28/03/2328 March 2023 | Director's details changed for Imran Khan on 2023-03-28 |
28/03/2328 March 2023 | Change of details for Imran Khan as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF England to 7 Beaumont Gardens Birmingham B18 4RF on 2023-03-28 |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
03/02/233 February 2023 | Compulsory strike-off action has been suspended |
03/02/233 February 2023 | Compulsory strike-off action has been suspended |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
16/12/2216 December 2022 | Compulsory strike-off action has been discontinued |
15/12/2215 December 2022 | Confirmation statement made on 2022-04-06 with updates |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES |
22/03/2122 March 2021 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH UPDATES |
12/02/2112 February 2021 | CURREXT FROM 31/03/2021 TO 29/09/2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/02/2025 February 2020 | FIRST GAZETTE |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/11/1812 November 2018 | REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 88 REGENT ROAD HANDSWORTH BIRMINGHAM B21 8AR UNITED KINGDOM |
12/11/1812 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / IMRAN KHAN / 12/11/2018 |
23/03/1823 March 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