Advanced company searchLink opens in new window

VEERA CONSULTING LTD

Company number 07570770

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)
23 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2022 DS01 Application to strike the company off the register
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 August 2020
09 Oct 2020 AA01 Previous accounting period extended from 31 March 2020 to 31 August 2020
07 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 31 March 2019
30 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 March 2017
02 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
10 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Mr Kiran Kumar Reddy Ganthi on 27 August 2014
28 Aug 2014 CH03 Secretary's details changed for Mr Kiran Kumar Reddy Ganthi on 27 August 2014
28 Aug 2014 AD01 Registered office address changed from 4 Tara Court Princes Road Buckhurst Hill Essex IG9 5DT to 151 Princes Road Buckhurst Hill Essex IG9 5DS on 28 August 2014
05 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-05
  • GBP 1
05 Apr 2014 CH01 Director's details changed for Mr Kiran Kumar Reddy Ganthi on 12 July 2013
05 Apr 2014 CH03 Secretary's details changed for Mr Kiran Kumar Reddy Ganthi on 12 July 2013