Vertice London Limited

DataGardener
dissolved

Vertice London Limited

06654062Private Limited With Share Capital

Greg'S Building 1 Booth Street, Manchester, M24DU
Incorporated

23/07/2008

Company Age

17 years

Directors

3

Employees

SIC Code

47710

Risk

not scored

Company Overview

Registration, classification & business activity

Vertice London Limited (06654062) is a private limited with share capital incorporated on 23/07/2008 (17 years old) and registered in manchester, M24DU. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 23/07/2008
M24DU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

3
director
director

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:13-10-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-05-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-05-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-04-2020
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:27-01-2020
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:27-01-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-11-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-04-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-11-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:22-06-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:30-05-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:30-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:29-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-11-2012
Gazette Notice Compulsary
Category:Gazette
Date:20-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-01-2011
Termination Secretary Company With Name
Category:Officers
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:24-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Legacy
Category:Capital
Date:26-03-2010
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2009
Legacy
Category:Capital
Date:07-10-2009
Termination Director Company With Name
Category:Officers
Date:07-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:07-10-2009
Legacy
Category:Address
Date:20-05-2009
Legacy
Category:Officers
Date:20-05-2009
Legacy
Category:Mortgage
Date:11-03-2009
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Legacy
Category:Officers
Date:08-09-2008
Incorporation Company
Category:Incorporation
Date:23-07-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2018
Filing Date31/10/2017
Latest Accounts31/01/2017

Trading Addresses

Greg'S Building 1 Booth Street, Manchester, M2 4Du, M24DURegistered

Contact

Greg'S Building 1 Booth Street, Manchester, M24DU