- Company Overview for VEENINVEST LTD (09158612)
- Filing history for VEENINVEST LTD (09158612)
- People for VEENINVEST LTD (09158612)
- Charges for VEENINVEST LTD (09158612)
- Insolvency for VEENINVEST LTD (09158612)
- More for VEENINVEST LTD (09158612)
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) |
---|---|---|---|
19 Apr 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jan 2021 | AM10 | Administrator's progress report | |
19 Jan 2021 | AM23 | Notice of move from Administration to Dissolution | |
08 Oct 2020 | AM10 | Administrator's progress report | |
15 Apr 2020 | AM10 | Administrator's progress report | |
27 Jan 2020 | AM19 | Notice of extension of period of Administration | |
09 Sep 2019 | AM10 | Administrator's progress report | |
31 May 2019 | AM07 | Result of meeting of creditors | |
22 May 2019 | AM02 | Statement of affairs with form AM02SOA | |
15 May 2019 | AM03 | Statement of administrator's proposal | |
18 Mar 2019 | AD01 | Registered office address changed from 10th Floor 3 Hardman Street Manchester M3 3HF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 18 March 2019 | |
14 Mar 2019 | AM01 | Appointment of an administrator | |
01 Mar 2019 | MR01 | Registration of charge 091586120001, created on 1 March 2019 | |
23 Nov 2018 | TM01 | Termination of appointment of Andrea Andrea Zecchino as a director on 16 November 2018 | |
23 Nov 2018 | PSC07 | Cessation of Andrea Zecchino as a person with significant control on 16 November 2018 | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
04 Jan 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Oct 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2017 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
04 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 2 February 2017
|
|
01 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued |