Founded in 2005, Verse 8 Ltd are based in Keswick in Cumbria, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POND, Philip Roy | 19 December 2005 | 02 January 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 April 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 January 2015 | |
DS01 - Striking off application by a company | 23 December 2014 | |
AR01 - Annual Return | 14 May 2014 | |
AA - Annual Accounts | 07 February 2014 | |
AR01 - Annual Return | 19 March 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AA01 - Change of accounting reference date | 26 September 2011 | |
AR01 - Annual Return | 03 February 2011 | |
CH01 - Change of particulars for director | 03 February 2011 | |
TM01 - Termination of appointment of director | 13 November 2010 | |
TM02 - Termination of appointment of secretary | 13 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
288b - Notice of resignation of directors or secretaries | 14 September 2009 | |
AA - Annual Accounts | 02 July 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 14 January 2008 | |
288b - Notice of resignation of directors or secretaries | 14 January 2008 | |
AA - Annual Accounts | 03 October 2007 | |
CERTNM - Change of name certificate | 14 February 2007 | |
287 - Change in situation or address of Registered Office | 24 January 2007 | |
363s - Annual Return | 10 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 01 June 2006 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
288a - Notice of appointment of directors or secretaries | 31 March 2006 | |
287 - Change in situation or address of Registered Office | 31 March 2006 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 December 2005 | |
287 - Change in situation or address of Registered Office | 29 December 2005 | |
NEWINC - New incorporation documents | 19 December 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 May 2006 | Outstanding |
N/A |