Advanced company searchLink opens in new window

VELOSTRATA UK LTD

Company number 10855705

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-09-02
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
  • GBP 50,100
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