CHARLES VERRIER LIMITED

Second Floor Second Floor, London, EC3M 7AT, England
StatusDISSOLVED
Company No.09163692
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 3 days

SUMMARY

CHARLES VERRIER LIMITED is an dissolved private limited company with number 09163692. It was incorporated 9 years, 9 months, 24 days ago, on 06 August 2014 and it was dissolved 1 year, 5 months, 3 days ago, on 27 December 2022. The company address is Second Floor Second Floor, London, EC3M 7AT, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Aug 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-30

Officer name: Mr. Alan Roberts

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Roberts

Change date: 2022-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2022

Action Date: 04 Jun 2022

Category: Address

Type: AD01

Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England

Change date: 2022-06-04

New address: Second Floor 34 Lime Street London EC3M 7AT

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Alan Roberts

Change date: 2020-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-26

New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN

Old address: 39a Welbeck Street London W1G 8DH

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Roberts

Change date: 2020-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOMOTIVE CLEANING CHEMICALS LTD

AMBER HOUSE,BRIDGWATER,TA6 6AJ

Number:01873880
Status:ACTIVE
Category:Private Limited Company

BEEFEATER EUROPE LIMITED

THE HOMESTEAD,CHEDDAR,BS27 3LG

Number:09684790
Status:ACTIVE
Category:Private Limited Company

BRAMBS LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL019170
Status:ACTIVE
Category:Limited Partnership
Number:IP21679R
Status:ACTIVE
Category:Industrial and Provident Society

HUMBLE PIE PRODUCTIONS LIMITED

539-547 WANDSWORTH ROAD,LONDON,SW8 3JD

Number:09909641
Status:ACTIVE
Category:Private Limited Company

THE RAAW FOUNDATION LIMITED

10 SAXLINGHAM ROAD,LONDON,E4 6LF

Number:11893778
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source