VERO VOLTS LTD

C/O Kbl Advisory Limited Stamford House C/O Kbl Advisory Limited Stamford House, Sale, M33 2DH, Cheshire
StatusLIQUIDATION
Company No.08063360
CategoryPrivate Limited Company
Incorporated10 May 2012
Age12 years, 8 days
JurisdictionEngland Wales

SUMMARY

VERO VOLTS LTD is an liquidation private limited company with number 08063360. It was incorporated 12 years, 8 days ago, on 10 May 2012. The company address is C/O Kbl Advisory Limited Stamford House C/O Kbl Advisory Limited Stamford House, Sale, M33 2DH, Cheshire.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-14

New address: C/O Kbl Advisory Limited Stamford House Northenden Road Sale Cheshire M33 2DH

Old address: 22 Foyle Street 22 Foyle Street Sunderland SR1 1LE England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 11 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Address

Type: AD01

New address: 22 Foyle Street 22 Foyle Street Sunderland SR1 1LE

Change date: 2023-02-28

Old address: Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: Greenwells Quay South Docks Barrack Street Sunderland SR1 2BU

Old address: 182 Front Street Chester Le Street Co Durham DH3 3AZ England

Change date: 2022-10-13

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gme industry LTD\certificate issued on 04/10/22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-08

Old address: Unit 6 st. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ England

New address: 182 Front Street Chester Le Street Co Durham DH3 3AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-18

Charge number: 080633600002

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080633600001

Charge creation date: 2017-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-19

Old address: Newcastle Enterprise Centre Quayside-I4 Albion Row Newcastle upon Tyne NE6 1LL

New address: Unit 6 st. Peters Wharf Newcastle upon Tyne Tyne and Wear NE6 1TZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Campbell Symonds

Termination date: 2014-08-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Campbell Symonds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Certificate change of name company

Date: 17 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed green mechanical & electrical LTD\certificate issued on 17/05/13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: 3-5 Communications House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA United Kingdom

Change date: 2012-07-23

Documents

View document PDF

Incorporation company

Date: 10 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11947971
Status:ACTIVE
Category:Private Limited Company

ECHELON WORKPLACE LIMITED

1 BICKENHALL MANSIONS,LONDON,W1U 6BP

Number:09865391
Status:ACTIVE
Category:Private Limited Company

ESPSG LTD

103 HIGH STREET,WALTHAM CROSS,EN8 7AN

Number:09119327
Status:ACTIVE
Category:Private Limited Company

NICOLA ASKHAM LTD

1 HILLCREST ROAD,ORPINGTON,BR6 9AN

Number:07557425
Status:ACTIVE
Category:Private Limited Company

NV GLOBAL LIMITED

604 EASTERN AVENUE,ILFORD,IG2 6PQ

Number:11775956
Status:ACTIVE
Category:Private Limited Company

T SVOBODA AVIATION LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11666706
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source