VEREMONTE UK LIMITED

06849591
8TH FLOOR 25 BERKELEY SQUARE LONDON W1J 6HN

Documents

Documents
Date Category Description Pages
04 Sep 2018 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2018 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2018 dissolution Dissolution Application Strike Off Company 4 Buy now
15 May 2018 gazette Gazette Notice Compulsory 1 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2016 accounts Annual Accounts 7 Buy now
05 May 2016 annual-return Annual Return 5 Buy now
04 May 2016 officers Change of particulars for director (Mr Pablo Juan Banuls Negre) 2 Buy now
23 Mar 2016 capital Return of Allotment of shares 5 Buy now
09 Nov 2015 officers Appointment of director (Mr Pablo Juan Banuls Negre) 2 Buy now
14 Oct 2015 accounts Annual Accounts 7 Buy now
06 Aug 2015 officers Termination of appointment of director (Marta Cuesta) 1 Buy now
10 Jun 2015 officers Termination of appointment of director (Francisco Javier Adsera Gebelli) 1 Buy now
08 Apr 2015 resolution Resolution 1 Buy now
31 Mar 2015 document-replacement Second Filing Of Form With Form Type 8 Buy now
25 Mar 2015 annual-return Annual Return 6 Buy now
20 Mar 2015 officers Change of particulars for director (Enrique Banuelos De Castro) 2 Buy now
20 Mar 2015 officers Change of particulars for director (Francisco Javier Adsera Gebelli) 2 Buy now
20 Mar 2015 officers Change of particulars for director (Marta Cuesta) 2 Buy now
20 Mar 2015 officers Change of particulars for director (Marta Cuesta) 2 Buy now
26 Feb 2015 capital Return of Allotment of shares 5 Buy now
26 Feb 2015 resolution Resolution 1 Buy now
12 Sep 2014 accounts Annual Accounts 6 Buy now
28 Mar 2014 annual-return Annual Return 6 Buy now
10 Feb 2014 capital Return of Allotment of shares 4 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
04 Apr 2013 annual-return Annual Return 6 Buy now
27 Mar 2013 capital Return of Allotment of shares 4 Buy now
15 Feb 2013 officers Appointment of director (Marta Cuesta) 3 Buy now
15 Feb 2013 officers Termination of appointment of director (Maria Del Mar Alberti Ausejo) 2 Buy now
03 Oct 2012 accounts Annual Accounts 15 Buy now
19 Apr 2012 annual-return Annual Return 6 Buy now
19 Apr 2012 officers Change of particulars for director (Enrique Banuelos De Castro) 2 Buy now
04 Oct 2011 accounts Annual Accounts 14 Buy now
21 Jul 2011 officers Appointment of director (Francisco Javier Adsera Gebelli) 3 Buy now
18 Jul 2011 officers Termination of appointment of director (Miguel Polop) 1 Buy now
18 May 2011 annual-return Annual Return 6 Buy now
18 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2011 mortgage Particulars of a mortgage or charge 5 Buy now
01 Nov 2010 accounts Annual Accounts 5 Buy now
05 Jul 2010 annual-return Annual Return 15 Buy now
05 Jul 2010 capital Return of Allotment of shares 4 Buy now
23 Apr 2010 capital Return of Allotment of shares 2 Buy now
20 Apr 2010 capital Return of Allotment of shares 2 Buy now
24 Jun 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/12/2009 1 Buy now
15 Apr 2009 officers Director appointed miguel valldecabres polop 2 Buy now
15 Apr 2009 officers Director appointed enrique bafiuelos de castro 2 Buy now
15 Apr 2009 officers Director appointed maria del mar alberti ausejo 2 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from prospect house 2 athenaeum road london N20 9YU 1 Buy now
08 Apr 2009 officers Appointment terminated director athenaeum directors LIMITED 1 Buy now
08 Apr 2009 officers Appointment terminated director simon peskett 1 Buy now
17 Mar 2009 incorporation Incorporation Company 15 Buy now