Advanced company searchLink opens in new window

VEOO LTD

Company number 07446970

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)
23 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 23 August 2023
27 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 August 2022
19 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
26 Nov 2020 600 Appointment of a voluntary liquidator
24 Aug 2020 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 May 2020 MR04 Satisfaction of charge 074469700001 in full
28 Apr 2020 AM10 Administrator's progress report
09 Dec 2019 CVA4 Notice of completion of voluntary arrangement
05 Dec 2019 AM06 Notice of deemed approval of proposals
14 Nov 2019 AM03 Statement of administrator's proposal
14 Oct 2019 AM02 Statement of affairs with form AM02SOA
26 Sep 2019 AD01 Registered office address changed from 22-25 Eastcastle Street 4th Floor London W1W 8DF United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 26 September 2019
25 Sep 2019 AM01 Appointment of an administrator
26 Jul 2019 MR07 Alteration to charge 074469700002, created on 15 July 2019
26 Jul 2019 MR07 Alteration to charge 074469700001, created on 21 March 2018
17 Jul 2019 MR01 Registration of charge 074469700002, created on 15 July 2019
31 Dec 2018 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
19 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
18 Oct 2018 PSC05 Change of details for Veoo Group Limited as a person with significant control on 18 October 2018
09 Oct 2018 TM01 Termination of appointment of Alan Graham Scott as a director on 16 July 2018
31 Aug 2018 AD01 Registered office address changed from Ground Floor 4 Victoria Square St Albans AL1 3TF England to 22-25 Eastcastle Street 4th Floor London W1W 8DF on 31 August 2018
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 TM01 Termination of appointment of Renata Danova as a director on 21 March 2018
28 Mar 2018 MR01 Registration of charge 074469700001, created on 21 March 2018
05 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with updates