- Company Overview for VERSANT PROPERTIES LTD (10002489)
- Filing history for VERSANT PROPERTIES LTD (10002489)
- People for VERSANT PROPERTIES LTD (10002489)
- More for VERSANT PROPERTIES LTD (10002489)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2020 | AP02 | Appointment of Iv Fund Ltd Sac as a director on 15 December 2020 | |
08 Oct 2020 | AD01 | Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Momometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020 | |
08 Oct 2020 | PSC04 | Change of details for Mr Frank James Mountain as a person with significant control on 6 April 2016 | |
08 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
19 Dec 2019 | AD01 | Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA United Kingdom to Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX on 19 December 2019 | |
27 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
01 Mar 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
30 Jan 2019 | AD01 | Registered office address changed from Innovations House 19 Staple Gardens Winchester Hampshire SO23 8SR England to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with updates | |
17 Nov 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
09 Nov 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 | |
16 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 May 2017 | CS01 | Confirmation statement made on 11 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-12
|