VERDON SPRINGBOARD PROJECT LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 New | Compulsory strike-off action has been suspended |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
06/06/246 June 2024 | Total exemption full accounts made up to 2023-04-30 |
05/03/245 March 2024 | Termination of appointment of Rory Braidie Powell as a director on 2024-03-04 |
05/03/245 March 2024 | Notification of Fouad Saleh as a person with significant control on 2024-03-01 |
03/03/243 March 2024 | Confirmation statement made on 2024-03-03 with updates |
03/03/243 March 2024 | Cessation of Rbp Holdco Limited as a person with significant control on 2024-03-01 |
03/03/243 March 2024 | Appointment of Mr Fouad Saleh as a director on 2024-03-01 |
07/02/247 February 2024 | Confirmation statement made on 2024-02-06 with updates |
06/02/246 February 2024 | Notification of Rbp Holdco Limited as a person with significant control on 2024-02-06 |
06/02/246 February 2024 | Cessation of Rory Braidie Powell as a person with significant control on 2024-02-06 |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | Compulsory strike-off action has been discontinued |
02/09/232 September 2023 | Confirmation statement made on 2023-04-17 with no updates |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
15/05/2315 May 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/05/2219 May 2022 | Confirmation statement made on 2022-04-17 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
07/02/227 February 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES |
18/01/1818 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
17/11/1617 November 2016 | COMPANY NAME CHANGED GASFIX (SOUTH YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 17/11/16 |
04/11/164 November 2016 | CHANGE OF NAME 03/11/2016 |
02/11/162 November 2016 | REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 130 MOUNT STREET SHEFFIELD S11 8DH UNITED KINGDOM |
18/04/1618 April 2016 | 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