Download leads from Nexok and grow your business. Find out more

Verbatim Translations Ltd

Documents

Total Documents43
Total Pages96

Filing History

27 February 2018Final Gazette dissolved via compulsory strike-off
11 November 2017Compulsory strike-off action has been suspended
11 November 2017Compulsory strike-off action has been suspended
26 September 2017First Gazette notice for compulsory strike-off
26 September 2017First Gazette notice for compulsory strike-off
26 July 2017Registered office address changed from 20-22 Wenlock Road London London N1 7GU to Y-Not Campden Road Clifford Chambers Stratford upon Avon CV37 8LW on 26 July 2017
26 July 2017Registered office address changed from 20-22 Wenlock Road London London N1 7GU to Y-Not Campden Road Clifford Chambers Stratford upon Avon CV37 8LW on 26 July 2017
27 February 2017Micro company accounts made up to 31 May 2016
27 February 2017Micro company accounts made up to 31 May 2016
25 June 2016Change of name notice
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-13
25 June 2016Change of name notice
25 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-13
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
21 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
31 March 2016Micro company accounts made up to 31 May 2015
31 March 2016Micro company accounts made up to 31 May 2015
8 June 2015Secretary's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 5 May 2015
8 June 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 8 June 2015
8 June 2015Director's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 5 May 2015
8 June 2015Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 8 June 2015
8 June 2015Director's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 5 May 2015
8 June 2015Secretary's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 5 May 2015
8 June 2015Secretary's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 5 May 2015
8 June 2015Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 8 June 2015
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
8 June 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 8 June 2015
8 June 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London London N1 7GU on 8 June 2015
8 June 2015Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU England to 20-22 Wenlock Road London London N1 7GU on 8 June 2015
8 June 2015Director's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 5 May 2015
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
24 March 2015Director's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 24 March 2015
24 March 2015Director's details changed for Mr Johan Gertruda Petronella Van Der Sterren on 24 March 2015
28 February 2015Micro company accounts made up to 31 May 2014
28 February 2015Micro company accounts made up to 31 May 2014
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
23 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
12 May 2014Termination of appointment of a director
12 May 2014Termination of appointment of a director
3 April 2014Termination of appointment of Jane Van Der Sterren as a director
3 April 2014Termination of appointment of Jane Van Der Sterren as a director
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed