VELOSI CERTIFICATION BUREAU LIMITED
Company number 03696143
- Company Overview for VELOSI CERTIFICATION BUREAU LIMITED (03696143)
- Filing history for VELOSI CERTIFICATION BUREAU LIMITED (03696143)
- People for VELOSI CERTIFICATION BUREAU LIMITED (03696143)
- More for VELOSI CERTIFICATION BUREAU LIMITED (03696143)
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) |
---|---|---|---|
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
12 Apr 2018 | CH03 | Secretary's details changed for Mr Pdero Juan Aguilo Barcelo on 12 April 2018 | |
01 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
09 Nov 2017 | TM02 | Termination of appointment of Martin James Coles as a secretary on 21 December 2016 | |
06 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
06 Apr 2017 | AP03 | Appointment of Mr Pdero Juan Aguilo Barcelo as a secretary on 31 January 2017 | |
20 Feb 2017 | TM01 | Termination of appointment of Martin Coles as a director on 21 December 2016 | |
20 Feb 2017 | TM01 | Termination of appointment of Martin Coles as a director on 21 December 2016 | |
26 Jan 2017 | AD01 | Registered office address changed from 4 Bennet Court Bennet Road Reading Berks RG2 0QX to 1 Woodside Business Park, Whitley Wood Lane Reading RG2 8LW on 26 January 2017 | |
09 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
17 Nov 2015 | AP01 | Appointment of Mr Pedro Juan Aguilo Barcelo as a director on 9 September 2015 | |
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
07 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
13 Feb 2015 | TM01 | Termination of appointment of Joseph Thomas Vincent as a director on 1 December 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Ramon Fernandez Armas as a director on 1 September 2014 | |
13 Oct 2014 | TM01 | Termination of appointment of Nabil Abdul Jalil as a director on 1 September 2014 | |
03 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Dr Nabil Abdul Jalil on 1 January 2010 |