VERT LABORATORIES LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1813 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/185 March 2018 APPLICATION FOR STRIKING-OFF

View Document

17/12/1717 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ELVIRA DMITRIEVA / 16/01/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG DMITRIEV / 16/01/2016

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 12 MILLER ROW EDINBURGH MIDLOTHIAN EH4 3BQ

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

23/10/1523 October 2015 21/10/15 STATEMENT OF CAPITAL GBP 11863

View Document

20/03/1520 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG DMITRIEV / 20/05/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS ELVIRA DMITRIEVA / 20/05/2014

View Document

21/03/1421 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM SUITE 20 196 ROSE STREET EDINBURGH EH2 4AT UNITED KINGDOM

View Document

19/11/1319 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ELVIRA DMITRIEVA / 10/11/2013

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR OLEG DMITRIEV / 10/11/2013

View Document

22/02/1322 February 2013 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