Verbatim Search Limited

DataGardener
dissolved
Unknown

Verbatim Search Limited

07442885Private Limited With Share Capital

Gladstone House 77-79, High Street, Egham, TW209HY
Incorporated

17/11/2010

Company Age

15 years

Directors

2

Employees

SIC Code

78300

Risk

not scored

Company Overview

Registration, classification & business activity

Verbatim Search Limited (07442885) is a private limited with share capital incorporated on 17/11/2010 (15 years old) and registered in egham, TW209HY. The company operates under SIC code 78300 - human resources provision and management of human resources functions.

Private Limited With Share Capital
SIC: 78300
Unknown
Incorporated 17/11/2010
TW209HY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Filed Documents

29
Gazette Dissolved Liquidation
Category:Gazette
Date:20-06-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:20-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2017
Resolution
Category:Resolution
Date:02-02-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2014
Capital Allotment Shares
Category:Capital
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:08-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-09-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-12-2011
Termination Director Company With Name
Category:Officers
Date:06-12-2011
Termination Director Company With Name
Category:Officers
Date:18-03-2011
Incorporation Company
Category:Incorporation
Date:17-11-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/09/2017
Filing Date30/09/2016
Latest Accounts31/12/2015

Trading Addresses

Hampshire House 204 Holly Road, Aldershot, Hampshire, GU124SE
Gladstone House, 77-79 High Street, Egham, Surrey, TW209HYRegistered

Contact

Gladstone House 77-79, High Street, Egham, TW209HY