- Company Overview for VERSANT (AVON) LIMITED (11387963)
- Filing history for VERSANT (AVON) LIMITED (11387963)
- People for VERSANT (AVON) LIMITED (11387963)
- Charges for VERSANT (AVON) LIMITED (11387963)
- More for VERSANT (AVON) LIMITED (11387963)
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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
06 Aug 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 6 August 2020 | |
20 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 20 December 2019 | |
25 Nov 2019 | MR01 | Registration of charge 113879630002, created on 15 November 2019 | |
25 Nov 2019 | MR01 | Registration of charge 113879630001, created on 15 November 2019 | |
25 Nov 2019 | MR01 | Registration of charge 113879630003, created on 15 November 2019 | |
25 Nov 2019 | MR01 | Registration of charge 113879630005, created on 15 November 2019 | |
25 Nov 2019 | MR01 | Registration of charge 113879630004, created on 15 November 2019 | |
07 Nov 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 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 | TM02 | Termination of appointment of Georgina Falconer as a secretary on 18 January 2019 | |
19 Dec 2018 | CH01 | Director's details changed for Mr Frank James Mountain on 19 December 2018 | |
19 Dec 2018 | CH03 | Secretary's details changed for Miss Georgina Falconer on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr Frank James Mountain as a person with significant control on 19 December 2018 | |
05 Dec 2018 | AP03 | Appointment of Miss Georgina Falconer as a secretary on 5 December 2018 | |
20 Oct 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 December 2018 | |
13 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-30
|