Advanced company searchLink opens in new window

VERESTONE LIMITED

Company number 07210975

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)
12 Jan 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Aug 2015 CH01 Director's details changed for Mr Gareth Leigh Davies on 6 August 2015
28 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
27 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
11 Jun 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
16 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Mr Spencer Denholme Smith on 23 May 2012
23 May 2012 CH01 Director's details changed for Gareth Leigh Davis on 23 May 2012
23 May 2012 AD01 Registered office address changed from 2 East Street Bingham Nottingham NG13 8DR United Kingdom on 23 May 2012
09 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from 2 the Cottage East Street Bingham Nottingham NG13 8DR on 8 August 2011
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
11 May 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 100
11 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
11 May 2010 AD01 Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS on 11 May 2010
11 May 2010 AP01 Appointment of Gareth Leigh Davis as a director
11 May 2010 AP01 Appointment of Spencer Denholme Smith as a director
07 Apr 2010 TM01 Termination of appointment of Graham Cowan as a director
07 Apr 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 7 April 2010
01 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)