Advanced company searchLink opens in new window

VERITAS ASSET PARTNERS LIMITED

Company number 08170987

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
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
  • GBP 7,782,637.0244
09 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,084.0244
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
  • GBP 10,084.0240
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