Advanced company searchLink opens in new window

V REALISATION LIMITED

Company number 06769820

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2013 DS01 Application to strike the company off the register
20 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 39,545.85
28 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
11 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
08 Sep 2011 CERTNM Company name changed versatus LIMITED\certificate issued on 08/09/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-09-01
22 Aug 2011 AD01 Registered office address changed from 6th Floor 30-34 Moorgate London EC2R 6DN on 22 August 2011
07 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
07 Jan 2011 AD02 Register inspection address has been changed from C/O Dickson Minto Ws Royal London House Finsbury Square London EC2A 1DX England
07 Jan 2011 CH04 Secretary's details changed for Dm Company Services (London) Limited on 31 December 2010
06 Jan 2011 CH01 Director's details changed for David Martin Bralsford on 6 January 2011
09 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
08 Jan 2010 AD02 Register inspection address has been changed
08 Jan 2010 CH01 Director's details changed for Timothy James Wright on 1 October 2009
08 Jan 2010 CH01 Director's details changed for Alexander Dickson Black on 1 October 2009
08 Jan 2010 CH01 Director's details changed for Michael Philip Berry on 1 October 2009
08 Jan 2010 CH04 Secretary's details changed for Dm Company Services (London) Limited on 1 October 2009
13 May 2009 287 Registered office changed on 13/05/2009 from royal london house 22-25 finsbury square london EC2A 2DX
30 Mar 2009 88(2) Ad 17/02/09 gbp si 136365@0.01=1363.65 gbp ic 38182.2/39545.85
09 Feb 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
28 Jan 2009 288a Director appointed timothy james wright
20 Jan 2009 288a Director appointed alexander dickson black