Advanced company searchLink opens in new window

VERNEY ROAD SE16 LIMITED

Company number 11036193

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2022 DS01 Application to strike the company off the register
21 Apr 2022 AA Total exemption full accounts made up to 10 February 2022
21 Apr 2022 AA01 Previous accounting period extended from 30 September 2021 to 10 February 2022
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
03 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
27 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
07 May 2020 AA Total exemption full accounts made up to 30 September 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
24 Oct 2019 PSC05 Change of details for Keyborne Capital Limited as a person with significant control on 24 October 2019
24 Oct 2019 PSC05 Change of details for Okr Holdings Limited as a person with significant control on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Luke John Osborne on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Thomas William Pratt on 24 October 2019
22 Aug 2019 AD01 Registered office address changed from 21-23 Elmfield Road Bromley BR1 1LT England to 60 Cheapside London EC2V 6AX on 22 August 2019
06 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
23 May 2019 PSC02 Notification of Keyborne Capital Limited as a person with significant control on 23 May 2019
23 May 2019 PSC05 Change of details for Okr Holdings Limited as a person with significant control on 23 May 2019
23 May 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 September 2018
17 Apr 2019 AD01 Registered office address changed from 5 Fullers Grove Fullers Hill Chesham Bucks HP5 1LR England to 21-23 Elmfield Road Bromley BR1 1LT on 17 April 2019
11 Apr 2019 PSC07 Cessation of Urban & Provincial Limited as a person with significant control on 5 April 2019
11 Apr 2019 PSC02 Notification of Okr Holdings Limited as a person with significant control on 5 April 2019
09 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
05 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-31
20 Sep 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17