- Company Overview for VERISOFT LIMITED (06468974)
- Filing history for VERISOFT LIMITED (06468974)
- People for VERISOFT LIMITED (06468974)
- Insolvency for VERISOFT LIMITED (06468974)
- More for VERISOFT LIMITED (06468974)
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) |
---|---|---|---|
01 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2022 | LIQ01 | Declaration of solvency | |
08 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
08 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Feb 2022 | TM02 | Termination of appointment of Scotia Services Limited as a secretary on 15 June 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with updates | |
21 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
30 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Aug 2017 | PSC04 | Change of details for Mr Krishna Vasireddy as a person with significant control on 10 August 2017 | |
10 Aug 2017 | CH01 | Director's details changed for Mr Krishna Vasireddy on 7 May 2016 | |
09 Feb 2017 | CH04 | Secretary's details changed for Scotia Services Limited on 7 February 2017 | |
09 Feb 2017 | AD01 | Registered office address changed from 10 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RQ to 7 Bower Road Wrecclesham Farnham Surrey GU10 4st on 9 February 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jan 2016 | AR01 |
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
|
|
21 Jan 2016 | CH01 | Director's details changed for Krishna Vasireddy on 27 August 2015 |