- Company Overview for VEIR LTD (08382998)
- Filing history for VEIR LTD (08382998)
- People for VEIR LTD (08382998)
- More for VEIR LTD (08382998)
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) |
---|---|---|---|
28 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2019 | DS01 | Application to strike the company off the register | |
13 Mar 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
07 Dec 2018 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 31 January 2019 to 31 August 2018 | |
12 Jul 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
05 Jan 2018 | PSC07 | Cessation of Daniel Leonard as a person with significant control on 19 January 2017 | |
05 Jan 2018 | PSC04 | Change of details for Mr Steven Davies as a person with significant control on 19 January 2017 | |
05 Jan 2018 | PSC01 | Notification of Yvonne Davies as a person with significant control on 19 January 2017 | |
31 May 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
31 Jan 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
24 Jan 2017 | TM01 | Termination of appointment of Daniel Leonard as a director on 19 January 2017 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2016
|
|
24 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 25 January 2016
|
|
24 Feb 2016 | SH03 | Purchase of own shares. | |
24 Feb 2016 | SH03 | Purchase of own shares. | |
02 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
01 Feb 2016 | TM01 | Termination of appointment of James William Gamble as a director on 25 January 2016 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 February 2015
|
|
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
14 Nov 2014 | CH01 | Director's details changed for Daniel Leonard on 24 September 2014 |