About

Registered Number: 05562296
Date of Incorporation: 13/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: Units 1 & 2 Mays Farm Lower Wick Street, Selmeston, Polegate, East Sussex, BN26 6TS,

 

Founded in 2005, Vrsg Ltd are based in Polegate, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DULSON, Patrick Iain 13 September 2005 10 April 2006 1
MORGAN, Barry George 13 September 2005 14 June 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
DISS16(SOAS) - N/A 17 September 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AD01 - Change of registered office address 12 April 2015
AD01 - Change of registered office address 20 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 02 January 2015
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 15 January 2014
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 19 January 2012
AR01 - Annual Return 13 January 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 07 October 2009
395 - Particulars of a mortgage or charge 03 July 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 15 October 2008
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
225 - Change of Accounting Reference Date 23 July 2008
395 - Particulars of a mortgage or charge 25 April 2008
395 - Particulars of a mortgage or charge 25 April 2008
363a - Annual Return 21 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
287 - Change in situation or address of Registered Office 11 March 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
225 - Change of Accounting Reference Date 20 December 2006
363s - Annual Return 22 November 2006
287 - Change in situation or address of Registered Office 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 22 September 2005
NEWINC - New incorporation documents 13 September 2005

Mortgages & Charges

Description Date Status Charge by
Legal assignment 02 July 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 22 April 2008 Outstanding

N/A

Floating charge (all assets) 22 April 2008 Outstanding

N/A

Debenture 19 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.