VERBATIM SEARCH LIMITED

  • Company statusdissolved
  • Company No07442885
  • Age14 years 8 months Incorporated 17 November 2010
  • Officers0

Address

Gladstone House 77-79 High Street, Egham, Surrey, TW20 9HY

VERBATIM SEARCH LIMITED is an dissolved company incorporated on 17 November 2010 and based in Egham, Surrey. The company was registered 15 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    78300 Human resources provision and management of human resources functions

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

7 Years Ago on 20 Jun 2018

Liquidation Voluntary Creditors Return Of Final Meeting

7 Years Ago on 20 Mar 2018

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 07 Feb 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 02 Feb 2017

Resolution

8 Years Ago on 02 Feb 2017

Liquidation Voluntary Statement Of Affairs With Form Attached

8 Years Ago on 02 Feb 2017

Change Person Director Company With Change Date

8 Years Ago on 01 Dec 2016

Change Person Director Company With Change Date

8 Years Ago on 01 Dec 2016

Confirmation Statement With Updates

8 Years Ago on 01 Dec 2016

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 01 Dec 2016

Accounts With Accounts Type Total Exemption Small

8 Years Ago on 30 Sep 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 14 Dec 2015

Accounts With Accounts Type Total Exemption Small

9 Years Ago on 27 Sep 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 15 Dec 2014

Change Person Director Company With Change Date

10 Years Ago on 15 Dec 2014

Accounts With Accounts Type Dormant

10 Years Ago on 03 Oct 2014

Capital Allotment Shares

11 Years Ago on 18 Jul 2014

Capital Allotment Shares

11 Years Ago on 08 Jul 2014

Certificate Change Of Name Company

11 Years Ago on 07 Jul 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 27 Nov 2013

Accounts With Accounts Type Dormant

11 Years Ago on 12 Sep 2013

Change Account Reference Date Company Previous Extended

11 Years Ago on 28 Aug 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 19 Nov 2012

Accounts With Accounts Type Dormant

12 Years Ago on 03 Oct 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 07 Dec 2011

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
DUMERESQUE, David Nicholas Charlesdirector Jul 195517 Nov 2010
WYMAN, Neal Alastairdirector Aug 195317 Nov 2010

PSC (Persons with Significant control)

NameDate of BirthAppointed
Tyzack Associated Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.