- Company Overview for VEONO LIMITED (10405035)
- Filing history for VEONO LIMITED (10405035)
- People for VEONO LIMITED (10405035)
- More for VEONO LIMITED (10405035)
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 Apr 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 25 October 2021
|
|
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
21 Oct 2021 | CERTNM |
Company name changed west power corporation LTD\certificate issued on 21/10/21
|
|
21 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 19 October 2021
|
|
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with updates | |
19 Oct 2021 | TM01 | Termination of appointment of Elena Iachimciuc as a director on 19 October 2021 | |
19 Oct 2021 | AP01 | Appointment of Mr Jack Parker as a director on 19 October 2021 | |
19 Oct 2021 | PSC07 | Cessation of Elena Iachimciuc as a person with significant control on 19 October 2021 | |
19 Oct 2021 | PSC01 | Notification of Jack Parker as a person with significant control on 19 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 27 Old Gloucester Street London WC1N 3AX on 19 October 2021 | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
08 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with updates | |
08 Nov 2019 | PSC01 | Notification of Elena Iachimciuc as a person with significant control on 8 November 2019 | |
08 Nov 2019 | PSC07 | Cessation of Kerstin Margaret Dalgleish as a person with significant control on 8 November 2019 | |
08 Nov 2019 | TM01 | Termination of appointment of Kerstin Margaret Dalgleish as a director on 8 November 2019 | |
08 Nov 2019 | AP01 | Appointment of Ms Elena Iachimciuc as a director on 8 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 91 Battersea Park Road London SW8 4DU on 8 November 2019 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
15 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off |