Advanced company searchLink opens in new window

VEIR LTD

Company number 08382998

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)
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
  • GBP 700
24 Feb 2016 SH06 Cancellation of shares. Statement of capital on 25 January 2016
  • GBP 700
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
  • GBP 700
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
  • GBP 1,050
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 450
14 Nov 2014 CH01 Director's details changed for Daniel Leonard on 24 September 2014