Advanced company searchLink opens in new window

VELOCITE INVESTMENTS LIMITED

Company number 05901226

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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2011 DS01 Application to strike the company off the register
23 Nov 2010 CH01 Director's details changed for Mr Karthik Jeganathan on 1 October 2010
23 Nov 2010 CH01 Director's details changed for Mrs Manoranjitha Vasudevan on 1 October 2010
23 Nov 2010 AD01 Registered office address changed from , 23 Forum House Empire Way, Wembley, Middlesex, HA9 0AB on 23 November 2010
17 Aug 2010 AR01 Annual return made up to 9 August 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 2
16 Aug 2010 AA Total exemption small company accounts made up to 31 July 2010
16 Aug 2010 CH01 Director's details changed for Karthik Jeganathan on 1 November 2009
16 Aug 2010 CH01 Director's details changed for Manoranjitha Vasudevan on 1 November 2009
16 Aug 2010 CH03 Secretary's details changed for Karthik Jeganathan on 1 November 2009
12 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
14 Oct 2009 AA Accounts for a dormant company made up to 31 July 2008
26 Sep 2009 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2009 363a Return made up to 09/08/09; full list of members
24 Sep 2009 288c Director's Change of Particulars / manoranjitha jeganathan / 09/08/2009 / Surname was: jeganathan, now: vasudevan
01 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 353 Location of register of members
26 Aug 2009 288c Director's Change of Particulars / manoranjitha jeganathan / 18/08/2009 / HouseName/Number was: , now: 23 forum house; Street was: 50 flaxfield court, now: empire way; Post Town was: basingstoke, now: wembley; Region was: hampshire, now: middlesex; Post Code was: RG21 8FX, now: HA9 0AB
26 Aug 2009 288c Director And Secretary's Change Of Particulars Karthik Jeganathan Logged Form
26 Aug 2009 287 Registered office changed on 26/08/2009 from, flat no: 9 st andrew*s court, waynflete street, london, SW18 3QF
05 Sep 2008 363a Return made up to 09/08/08; full list of members
05 Sep 2008 288c Director and Secretary's Change of Particulars / karthik jeganathan / 04/09/2008 / HouseName/Number was: , now: 9; Street was: 50 flaxfield court, now: waynflete street; Post Town was: basingstoke, now: london; Region was: hampshire, now: ; Post Code was: RG21 8FX, now: SW18 3QF; Country was: , now: united kingdom
16 May 2008 287 Registered office changed on 16/05/2008 from, 156 wards wharf approach, london, E16 2ER