Advanced company searchLink opens in new window

VERISOFT INFOSYSTEMS LIMITED

Company number 06095523

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2010 DS01 Application to strike the company off the register
21 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 200
21 May 2010 CH01 Director's details changed for Robert Bartlet on 30 April 2010
21 May 2010 CH01 Director's details changed for Gireendra Kasmalkar on 30 April 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
05 Jun 2009 363a Return made up to 30/04/09; no change of members
05 Jun 2009 288c Secretary's Change of Particulars / meenal bhave / 24/09/2007 / HouseName/Number was: 7, now: 6; Street was: burns road, now: spruce road; Area was: , now: woodley; Post Town was: coventry, now: reading; Region was: west midlands, now: berkshire; Post Code was: CV2 4AD, now: RG5 4BB
10 Mar 2009 652C Withdrawal of application for striking off
17 Feb 2009 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2009 652a Application for striking-off
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
06 Aug 2008 288a Director appointed robert bartlet
30 Jul 2008 287 Registered office changed on 30/07/2008 from, 6, spruce road, woodley, reading, berkshire, RG5 4BB
19 Jun 2008 88(2) Capitals not rolled up
19 Jun 2008 RESOLUTIONS Resolutions
  • RES13 ‐ M bhave auth to submit docs 01/10/2007
  • RES04 ‐ Resolution of increasing authorised share capital
12 Jun 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
15 May 2008 363a Return made up to 30/04/08; full list of members
27 Dec 2007 287 Registered office changed on 27/12/07 from: 7 burns road, coventry, west midlands, CV2 4AD
12 Feb 2007 NEWINC Incorporation