Advanced company searchLink opens in new window

VERMATIK LIMITED

Company number 10572742

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2023 DS01 Application to strike the company off the register
12 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
29 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
17 May 2021 AA Accounts for a dormant company made up to 31 May 2020
13 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
23 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Mr Scott Jebb on 17 January 2020
31 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
31 Jan 2019 PSC05 Change of details for Dacks Holdings Limited as a person with significant control on 19 January 2019
31 Jan 2019 CH01 Director's details changed for Mr Scott Jebb on 19 January 2019
31 Jan 2019 PSC07 Cessation of David Jack Jebb as a person with significant control on 18 January 2019
20 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
29 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
24 Jan 2018 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW
24 Jan 2018 AD02 Register inspection address has been changed to Haigh & Co Grange Cottage Fulham Lane Womersley DN6 9BW
23 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
23 Jan 2018 PSC02 Notification of Dacks Holdings Limited as a person with significant control on 19 January 2017
23 Jan 2018 PSC04 Change of details for Mr David Jack Jebb as a person with significant control on 11 January 2018
12 Apr 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 May 2017
26 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-25
19 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-19
  • GBP 100