- Company Overview for VERESTONE LIMITED (07210975)
- Filing history for VERESTONE LIMITED (07210975)
- People for VERESTONE LIMITED (07210975)
- More for VERESTONE LIMITED (07210975)
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
|
|
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
|
|
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
|