- Company Overview for VERITAS ASSET PARTNERS LIMITED (08170987)
- Filing history for VERITAS ASSET PARTNERS LIMITED (08170987)
- People for VERITAS ASSET PARTNERS LIMITED (08170987)
- Insolvency for VERITAS ASSET PARTNERS LIMITED (08170987)
- More for VERITAS ASSET PARTNERS LIMITED (08170987)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jul 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2017 | |
02 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2017 | LIQ10 | Removal of liquidator by court order | |
21 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 29 September 2016 | |
20 Oct 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London Greater London WC1R 4JS to Hill House 1 Little New Street London EC4A 3TR on 20 October 2015 | |
14 Oct 2015 | 4.70 | Declaration of solvency | |
14 Oct 2015 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2015 | TM01 | Termination of appointment of Richard John Grant as a director on 30 September 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
09 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
10 Aug 2015 | CH01 | Director's details changed for Mr Richard John Grant on 30 July 2015 | |
06 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
15 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 8 January 2015
|
|
15 Jan 2015 | SH03 | Purchase of own shares. | |
26 Nov 2014 | TM01 | Termination of appointment of Xuejun Sun as a director on 31 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Charles Buchan Stuart Richardson as a director on 31 October 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Andrew Nicholas Headley as a director on 31 October 2014 | |
18 Nov 2014 | AD01 | Registered office address changed from 1St Floor 90 Long Acre London WC2E 9RA to 20-22 Bedford Row London Greater London WC1R 4JS on 18 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Dean Maines as a director on 31 October 2014 | |
18 Nov 2014 | AP01 | Appointment of David Billings as a director on 31 October 2014 | |
18 Nov 2014 | SH08 | Change of share class name or designation |