Advanced company searchLink opens in new window

VERISIGN UK LIMITED

Company number 04244487

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)
24 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2012 4.71 Return of final meeting in a members' voluntary winding up
09 Mar 2012 4.68 Liquidators' statement of receipts and payments to 16 February 2012
02 Mar 2011 AD01 Registered office address changed from Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2 March 2011
01 Mar 2011 4.70 Declaration of solvency
01 Mar 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
01 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-17
01 Mar 2011 600 Appointment of a voluntary liquidator
01 Oct 2010 TM02 Termination of appointment of Cetc Nominees Limited as a secretary
01 Oct 2010 TM01 Termination of appointment of Alf Tuvesson as a director
01 Oct 2010 TM01 Termination of appointment of Daniel Blaettler as a director
01 Oct 2010 AP01 Appointment of Mrs Carolyn Beth Herzog as a director
24 Aug 2010 AA Full accounts made up to 31 December 2009
07 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-07
  • GBP 10,000
23 Nov 2009 AA Full accounts made up to 31 December 2008
17 Nov 2009 AP01 Appointment of Alf Bror Tage Tuvesson as a director
09 Nov 2009 CH03 Secretary's details changed for Alf Bror Tage Tuvesson on 1 November 2009
12 Aug 2009 287 Registered office changed on 12/08/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW
06 Jul 2009 363a Return made up to 02/07/09; full list of members
02 Jul 2009 353 Location of register of members
29 Jun 2009 AA Full accounts made up to 31 December 2007
29 Jun 2009 288c Secretary's Change of Particulars / cetc nominees LIMITED / 01/06/2009 / HouseName/Number was: 4TH floor, now: quadrant house; Street was: st alphage house, now: floor 6; Area was: 2 fore street, now: 4 thomas more square; Post Code was: EC2Y 5DH, now: E1W 1YW
26 Jan 2009 288b Appointment Terminated Director and Secretary paul hudson
23 Jan 2009 288a Secretary appointed alf bror tage tuvesson
11 Jul 2008 AA Full accounts made up to 31 December 2006