Advanced company searchLink opens in new window

VERNON VENTURES LIMITED

Company number 04059160

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2022 DS01 Application to strike the company off the register
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2021 CH01 Director's details changed for Ms. Katherine Anne Hickson on 24 September 2021
14 Oct 2021 CH02 Director's details changed for Appleton Directors Limited on 24 September 2021
14 Oct 2021 CH04 Secretary's details changed for Appleton Secretaries Limited on 24 September 2021
24 Sep 2021 AD01 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW on 24 September 2021
10 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
15 Jul 2020 CH01 Director's details changed for Ms. Katherine Anne Hickson on 4 July 2020
21 Feb 2020 CH01 Director's details changed for Ms. Katherine Anne Hickson on 20 May 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CH01 Director's details changed for Ms. Katherine Anne Hickson on 28 August 2018
28 Aug 2018 CH02 Director's details changed for Appleton Directors Limited on 28 August 2018
28 Aug 2018 CH04 Secretary's details changed for Appleton Secretaries Limited on 28 August 2018
24 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with no updates
18 May 2018 AP01 Appointment of Ms. Katherine Anne Hickson as a director on 23 April 2018
18 May 2018 AD01 Registered office address changed from Studio G3 Grove Park Studios 188-192 Sutton Court Road London W4 3HR to 4 the Mews Bridge Road Twickenham London TW1 1RF on 18 May 2018