Advanced company searchLink opens in new window

VERSANT (SHIPSHAPE) LTD

Company number 10294229

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2020 AD01 Registered office address changed from Bowling Green House 1 Orchard Place Southampton Hampshire SO14 3PX England to Monometer House Rectory Grove Leigh on Sea Essex SS9 2HL on 8 October 2020
22 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
16 Sep 2020 PSC04 Change of details for Mr Frank Mountain as a person with significant control on 25 July 2016
01 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
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
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2019 CS01 Confirmation statement made on 30 June 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
18 Jan 2019 TM02 Termination of appointment of Georgina Falconer as a secretary on 18 January 2019
10 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2018 AA01 Previous accounting period extended from 30 July 2017 to 31 December 2017
25 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
25 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with no updates
05 Jul 2017 AP03 Appointment of Miss Georgina Falconer as a secretary on 5 July 2017
28 Jul 2016 AP01 Appointment of Mr Ian Penfold as a director on 26 July 2016
25 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-25
  • GBP 100