- Company Overview for VERSANT (CHARMINSTER) LIMITED (10839748)
- Filing history for VERSANT (CHARMINSTER) LIMITED (10839748)
- People for VERSANT (CHARMINSTER) LIMITED (10839748)
- More for VERSANT (CHARMINSTER) LIMITED (10839748)
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) |
---|---|---|---|
25 Jul 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 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 | |
08 Oct 2020 | PSC04 | Change of details for Mr Frank James Mountain as a person with significant control on 28 June 2017 | |
16 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
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 SO23 8SR United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 30 January 2019 | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Oct 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
17 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
23 Aug 2017 | AP01 | Appointment of Mr Ian Penfold as a director on 23 August 2017 | |
28 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-28
|