Advanced company searchLink opens in new window

VEBNET (SERVICES) LIMITED

Company number SC303521

Filter by category

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)
01 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
20 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
06 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
30 Jun 2015 SH19 Statement of capital on 30 June 2015
  • GBP 1.00
30 Jun 2015 CAP-SS Solvency Statement dated 15/06/15
30 Jun 2015 SH20 Statement by Directors
30 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premius a/c reduced/share cap reduced be credited to reserve 15/06/2015
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 106
26 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
11 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AP01 Appointment of Graeme Robert Bold as a director
28 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2013 TM01 Termination of appointment of Ronald Taylor as a director
07 Mar 2013 CC04 Statement of company's objects
07 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2012 TM01 Termination of appointment of Stephen Ingledew as a director
22 Nov 2012 AP01 Appointment of Mr Ronald Frank Cameron Taylor as a director
  • ANNOTATION Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
21 Nov 2012 AP01 Appointment of Mr Ronald Frank Cameron Taylor as a director
18 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012
10 Jul 2012 CH03 Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012