Advanced company searchLink opens in new window

VERSTART LTD

Company number 07147660

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)
20 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
30 Apr 2013 DS01 Application to strike the company off the register
19 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 1
06 Nov 2012 AP01 Appointment of Matthew James as a director on 23 October 2012
25 Oct 2012 TM02 Termination of appointment of Peter Clarke as a secretary on 23 October 2012
25 Oct 2012 TM01 Termination of appointment of Peter William Clarke as a director on 23 October 2012
29 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Mar 2012 CH01 Director's details changed for Mr Peter William Clarke on 5 December 2011
29 Mar 2012 CH03 Secretary's details changed for Peter Clarke on 5 December 2011
27 Mar 2012 AA Accounts for a dormant company made up to 28 February 2012
18 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
15 Mar 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
15 Jun 2010 AD01 Registered office address changed from White Lodge Scarletts Lane Kiln Green Reading RG10 9XD England on 15 June 2010
11 May 2010 CERTNM Company name changed intavent direct LTD\certificate issued on 11/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
11 May 2010 CONNOT Change of name notice
05 Feb 2010 NEWINC Incorporation