VERSASUITE LIMITED

05053409
CHARTER HOUSE 121-123 DAVIGDOR R HOVE HOVE EAST SUSSEX BN3 1RE BN3 1RE

Documents

Documents
Date Category Description Pages
01 May 2012 gazette Gazette Dissolved Voluntary 1 Buy now
17 Jan 2012 gazette Gazette Notice Voluntary 1 Buy now
08 Jan 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Dec 2011 officers Termination of appointment of director (Darius Samani) 1 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
18 Apr 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Apr 2011 annual-return Annual Return 9 Buy now
13 Jul 2010 accounts Annual Accounts 7 Buy now
26 Feb 2010 annual-return Annual Return 7 Buy now
26 Feb 2010 officers Change of particulars for director (Dr Darius Samani) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Pimprapa Kon) 2 Buy now
26 Feb 2010 officers Change of particulars for director (Farshad Ghiaci) 2 Buy now
11 Dec 2009 accounts Annual Accounts 6 Buy now
05 Mar 2009 officers Appointment Terminate, Director Alison Pinkham Logged Form 1 Buy now
25 Feb 2009 annual-return Return made up to 24/02/09; full list of members 5 Buy now
25 Feb 2009 officers Appointment Terminated Director alison pinkham 1 Buy now
04 Dec 2008 accounts Annual Accounts 7 Buy now
11 Apr 2008 annual-return Return made up to 24/02/08; full list of members 5 Buy now
11 Apr 2008 officers Director's Change of Particulars / farshad ghiaci / 01/05/2007 / HouseName/Number was: , now: watergate house; Street was: 43 mallory road, now: watergate lane; Post Town was: hove, now: lewes; Post Code was: BN3 6TD, now: BN7 1UG; Country was: , now: england 1 Buy now
17 Mar 2008 address Registered office changed on 17/03/2008 from enterprise house 197-201 church road hove east sussex BN3 2AH 1 Buy now
30 Dec 2007 accounts Annual Accounts 7 Buy now
29 Jun 2007 annual-return Return made up to 24/02/07; no change of members 9 Buy now
06 Jan 2007 accounts Annual Accounts 6 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
17 Mar 2006 annual-return Return made up to 24/02/06; full list of members 3 Buy now
18 Nov 2005 accounts Annual Accounts 5 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
27 Apr 2005 annual-return Return made up to 24/02/05; full list of members 7 Buy now
18 Apr 2005 officers New director appointed 2 Buy now
08 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
21 Dec 2004 officers New director appointed 2 Buy now
22 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
29 Sep 2004 officers New secretary appointed 2 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
04 Mar 2004 officers Director resigned 1 Buy now
04 Mar 2004 officers Secretary resigned 1 Buy now
04 Mar 2004 address Registered office changed on 04/03/04 from: 25 hill road theydon bois epping essex CM16 7LX 1 Buy now
24 Feb 2004 incorporation Incorporation Company 15 Buy now