VERGAS LIMITED

06508148
UNIT 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD PORTSMOUTH ENGLAND PO6 3TH

Documents

Documents
Date Category Description Pages
04 Dec 2018 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
13 Sep 2018 officers Termination of appointment of director (Nigel Steven Townley- Berry) 1 Buy now
11 Sep 2018 gazette Gazette Notice Voluntary 1 Buy now
31 Aug 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Aug 2018 officers Termination of appointment of director (Pablo Herrero Barreiro) 1 Buy now
22 Aug 2018 officers Termination of appointment of director (Ruben Freiria Aldin) 1 Buy now
20 Aug 2018 officers Termination of appointment of director (Pablo Herrero Barreiro) 1 Buy now
20 Aug 2018 officers Termination of appointment of director (Ruben Freiria Aldin) 1 Buy now
15 Aug 2018 officers Termination of appointment of secretary (Lester David Vickers) 2 Buy now
10 Aug 2018 officers Appointment of director (Mr Pablo Herrero Barreiro) 2 Buy now
10 Aug 2018 officers Appointment of director (Mr Ruben Freiria Aldin) 2 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Aug 2018 officers Appointment of director (Nigel Steven Townley-Berry) 2 Buy now
07 Aug 2018 officers Termination of appointment of secretary (Lester David Vickers) 2 Buy now
06 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
01 Aug 2018 officers Appointment of director (Mr Nigel Steven Townley- Berry) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (Lester David Vickers) 1 Buy now
29 May 2018 accounts Annual Accounts 10 Buy now
02 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Feb 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
10 May 2017 accounts Annual Accounts 7 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2017 officers Appointment of secretary (Mr Lester David Vickers) 2 Buy now
19 Jan 2017 officers Termination of appointment of secretary (Martin and Company (Company Secretaries) Limited) 1 Buy now
21 Nov 2016 officers Termination of appointment of secretary (Nigel Townley-Berry) 1 Buy now
21 Nov 2016 officers Termination of appointment of secretary (Nigel Townley-Berry) 1 Buy now
01 Mar 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 officers Appointment of corporate secretary (Martin and Company (Company Secretaries) Limited) 2 Buy now
11 Feb 2016 officers Termination of appointment of secretary 1 Buy now
02 Dec 2015 accounts Annual Accounts 7 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
01 Dec 2014 accounts Annual Accounts 7 Buy now
01 Sep 2014 officers Termination of appointment of director (Nigel Townley-Berry) 2 Buy now
09 Apr 2014 annual-return Annual Return 6 Buy now
05 Dec 2013 accounts Annual Accounts 7 Buy now
01 Oct 2013 officers Appointment of director (Mr Lester David Vickers) 2 Buy now
06 Aug 2013 officers Termination of appointment of director (Richard Cherry) 1 Buy now
09 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
26 Apr 2013 resolution Resolution 1 Buy now
25 Feb 2013 annual-return Annual Return 5 Buy now
16 Nov 2012 accounts Annual Accounts 7 Buy now
18 May 2012 officers Change of particulars for director (Nigel Townley-Berry) 2 Buy now
29 Feb 2012 annual-return Annual Return 5 Buy now
01 Dec 2011 accounts Annual Accounts 8 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 7 Buy now
14 Sep 2010 annual-return Annual Return 14 Buy now
05 May 2010 resolution Resolution 17 Buy now
29 Mar 2010 annual-return Annual Return 4 Buy now
14 Jan 2010 officers Change of particulars for director (Nigel Townley-Berry) 2 Buy now
14 Jan 2010 officers Change of particulars for director (Richard Christopher Arthur Cherry) 2 Buy now
29 Dec 2009 accounts Annual Accounts 7 Buy now
19 Nov 2009 officers Change of particulars for secretary (Nigel Townley-Berry) 1 Buy now
19 Nov 2009 officers Change of particulars for director (Nigel Townley-Berry) 2 Buy now
24 Aug 2009 address Registered office changed on 24/08/2009 from avon view, hurn rd ringwood hampshire BH24 2BP 1 Buy now
30 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
05 Jun 2009 capital Ad 30/05/09\gbp si 9998@1=9998\gbp ic 2/10000\ 2 Buy now
05 Jun 2009 resolution Resolution 16 Buy now
05 Jun 2009 capital Gbp nc 1000/10000\30/05/09 1 Buy now
20 Apr 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
19 Feb 2008 incorporation Incorporation Company 15 Buy now