CHARLES VERRIER LIMITED
Status | DISSOLVED |
Company No. | 09163692 |
Category | Private Limited Company |
Incorporated | 06 Aug 2014 |
Age | 9 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 27 Dec 2022 |
Years | 1 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
Dissolution application strike off company
Date: 31 Aug 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
AUTOMOTIVE CLEANING CHEMICALS LTD
AMBER HOUSE,BRIDGWATER,TA6 6AJ
Number: | 01873880 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOMESTEAD,CHEDDAR,BS27 3LG
Number: | 09684790 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 SAXLINGHAM ROAD,LONDON,E4 6LF
Number: | 11893778 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |