- Company Overview for VEAR (UK) LIMITED (01951963)
- Filing history for VEAR (UK) LIMITED (01951963)
- People for VEAR (UK) LIMITED (01951963)
- More for VEAR (UK) LIMITED (01951963)
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) |
---|---|---|---|
22 Oct 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2019 | DS01 | Application to strike the company off the register | |
02 Jul 2019 | AD01 | Registered office address changed from Unit 3 Mayflower Close Chandlers Ford Eastleigh Hampshire SO53 4AR to Unit 1, Manor Farm Offices Flexford Road North Baddesley Southampton Hampshire SO52 9DF on 2 July 2019 | |
17 Feb 2019 | TM01 | Termination of appointment of Rodney John Child as a director on 12 February 2019 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
03 Jul 2017 | PSC02 | Notification of Vear Holdings Limited as a person with significant control on 6 April 2016 | |
09 Feb 2017 | CH01 | Director's details changed for Timothy Cyril Waters on 1 February 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Rodney John Child on 1 February 2017 | |
13 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
07 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
19 Sep 2014 | CERTNM |
Company name changed black goat LIMITED\certificate issued on 19/09/14
|
|
29 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
18 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
18 Jul 2014 | TM02 | Termination of appointment of Patricia Mary Lupton as a secretary on 29 October 2013 | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
06 Jul 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
09 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |