VERTIVIA DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

12/12/2312 December 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 Application to strike the company off the register

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

12/09/2312 September 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/08/206 August 2020 DIRECTOR APPOINTED MR MARK CHRISTOPHER SINCLAIR

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL MIERS

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL TALBOT

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS JANE PATRICIA LEEMAN

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR PAUL THOMAS HOLLICK

View Document

04/08/204 August 2020 SECRETARY APPOINTED MRS ELIZABETH PARKINSON

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM 2 DOOLITTLE YARD AMPTHILL BEDFORDSHIRE MK45 2NW

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

23/06/2023 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/06/2019

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/207 April 2020 RECONSTITUTION OF STATUTORY COMPANY BOOKS IS RATIFIED AND APPROVED, AND DIRECTTORS ACTIONS RATIFIED AND APPROVED IN RESPECT OF THE RECONSTITUTING. 02/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 SECOND FILING OF PSC02 FOR VERTIVIA HOLDINGS LTD

View Document

16/03/2016 March 2020 SECOND FILING OF PSC07 FOR PAUL ANTHONY TALBOT

View Document

02/03/202 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MIERS

View Document

02/03/202 March 2020 CESSATION OF PAUL MIERS AS A PSC

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERTIVIA HOLDINGS LTD

View Document

26/02/2026 February 2020 CESSATION OF PAUL ANTHONY TALBOT AS A PSC

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 21/04/17 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIERS / 18/10/2013

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIERS / 17/09/2010

View Document

14/05/1014 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIERS / 21/04/2010

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINGS

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID RAWLINGS

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR DAVID GEORGE RAWLINGS

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/01/103 January 2010 COMPANY NAME CHANGED VERTIVIA LIMITED CERTIFICATE ISSUED ON 03/01/10

View Document

05/12/095 December 2009 CHANGE OF NAME 26/08/2009

View Document

27/10/0927 October 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MIERS / 03/03/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR IAN KERSHAW

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED IAN DENIS KERSHAW

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED PAUL MIERS

View Document

21/04/0821 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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