- Company Overview for VELOSTRATA UK LTD (10855705)
- Filing history for VELOSTRATA UK LTD (10855705)
- People for VELOSTRATA UK LTD (10855705)
- Charges for VELOSTRATA UK LTD (10855705)
- Insolvency for VELOSTRATA UK LTD (10855705)
- More for VELOSTRATA UK LTD (10855705)
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) |
---|---|---|---|
12 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2022 | |
14 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2021 | LIQ01 | Declaration of solvency | |
14 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 8 Princess Parade Liverpool L3 1QH on 13 September 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Neela Marie Morrison as a director on 12 July 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
19 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
02 Mar 2020 | AP01 | Appointment of Neela Marie Morrison as a director on 21 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Kathryn Walker Hall as a director on 21 February 2020 | |
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
18 Jul 2019 | AP01 | Appointment of Valentine Anthony Bohan as a director on 3 May 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
16 May 2019 | TM01 | Termination of appointment of Niall Brendan O'sullivan as a director on 3 May 2019 | |
09 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD United Kingdom to 5 New Street Square London EC4A 3TW on 16 October 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Israel Ben Shaul as a director on 11 June 2018 | |
23 Jul 2018 | AP01 | Appointment of Kathryn Walker Hall as a director on 11 June 2018 | |
23 Jul 2018 | TM01 | Termination of appointment of Ady Degany as a director on 11 June 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
20 Jul 2018 | AP04 | Appointment of Taylor Wessing Secretaries Limited as a secretary on 11 June 2018 | |
20 Jul 2018 | PSC07 | Cessation of Dror Nahumi as a person with significant control on 11 June 2018 |