Advanced company searchLink opens in new window

VEAN CORPORATION LIMITED

Company number 06438719

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)
10 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2012 4.68 Liquidators' statement of receipts and payments to 9 September 2011
30 Sep 2010 AD01 Registered office address changed from Rsm Tenon Recovery First Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on 30 September 2010
20 Sep 2010 4.20 Statement of affairs with form 4.19
20 Sep 2010 600 Appointment of a voluntary liquidator
20 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-10
20 Sep 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-10
17 Sep 2010 AD01 Registered office address changed from The Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 17 September 2010
07 Sep 2010 AD01 Registered office address changed from Stanmore House 1st Floor 15 - 19 Church Road Stanmore Middlesex HA7 4AR United Kingdom on 7 September 2010
24 Jun 2010 TM01 Termination of appointment of Norman Epstein as a director
24 Jun 2010 TM01 Termination of appointment of Jeffrey Margolis as a director
24 Jun 2010 TM01 Termination of appointment of Simon Minitzer as a director
16 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
  • GBP 100
16 Dec 2009 CH01 Director's details changed for Mr Neil Wood on 1 October 2009
16 Dec 2009 CH03 Secretary's details changed for Mr Neil Wood on 1 October 2009
22 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008
19 Nov 2008 363a Return made up to 19/11/08; full list of members
18 Nov 2008 288a Secretary appointed mr neil wood
18 Nov 2008 288b Appointment Terminated Secretary jonathan sklar
19 Jun 2008 288a Director appointed mr neil wood
05 Jun 2008 287 Registered office changed on 05/06/2008 from 2ND floor stanmore house 15-19 chucrh road stanmore middx HA7 4AR
23 Apr 2008 CERTNM Company name changed spring money LIMITED\certificate issued on 28/04/08
10 Jan 2008 288a New director appointed
10 Dec 2007 225 Accounting reference date shortened from 30/11/08 to 30/06/08