Advanced company searchLink opens in new window

VEROCEL LIMITED

Company number 07407595

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2016 DS01 Application to strike the company off the register
31 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 TM01 Termination of appointment of Dewi Daniels as a director on 31 December 2014
21 Jan 2015 AD01 Registered office address changed from Grange Side Business Support Centre 129 Devizes Road Hilperton Trowbridge Wiltshire BA14 7SZ to C/O C/O Yugin & Partners Solicitors Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 21 January 2015
11 Dec 2014 AP01 Appointment of Mr James Vincent Chelini as a director on 11 December 2014
11 Dec 2014 AP01 Appointment of Mr George Romanski as a director on 11 December 2014
14 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
27 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
07 Oct 2011 CH01 Director's details changed for Mr Dewi Daniels on 7 October 2011
13 Jan 2011 AD01 Registered office address changed from Fairfield 30F Bratton Road West Ashton Trowbridge Wiltshire BA14 6AZ United Kingdom on 13 January 2011
06 Nov 2010 AA01 Current accounting period extended from 31 October 2011 to 31 December 2011
14 Oct 2010 NEWINC Incorporation