- Company Overview for VERED ASSOCIATES LIMITED (02531294)
- Filing history for VERED ASSOCIATES LIMITED (02531294)
- People for VERED ASSOCIATES LIMITED (02531294)
- Charges for VERED ASSOCIATES LIMITED (02531294)
- More for VERED ASSOCIATES LIMITED (02531294)
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) |
---|---|---|---|
24 Dec 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2024 | DS01 | Application to strike the company off the register | |
22 May 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
22 May 2024 | PSC04 | Change of details for Mr Danny Rose as a person with significant control on 15 October 2023 | |
22 May 2024 | PSC07 | Cessation of Elise Charlotte Rose as a person with significant control on 15 October 2023 | |
22 May 2024 | PSC01 | Notification of Elise Charlotte Rose as a person with significant control on 6 April 2016 | |
22 May 2024 | PSC01 | Notification of Danny Rose as a person with significant control on 6 April 2016 | |
22 May 2024 | PSC09 | Withdrawal of a person with significant control statement on 22 May 2024 | |
15 May 2024 | AD01 | Registered office address changed from The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to Mhl-Mpccl Regus Leatherhead, 297-299 Dorset Hse Regent Park, Kingston Rd Leatherhead Surrey KT23 7PL on 15 May 2024 | |
15 May 2024 | TM01 | Termination of appointment of Elise Charlotte Rose as a director on 15 October 2023 | |
15 May 2024 | TM02 | Termination of appointment of Elise Charlotte Rose as a secretary on 15 October 2023 | |
27 Mar 2024 | AA | Micro company accounts made up to 31 March 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Aug 2020 | AD01 | Registered office address changed from C/O Naim Ahmed & Co. 79 College Road Harrow Middlesex HA1 1BD to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with no updates | |
26 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with no updates | |
24 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Danny Rose as a director on 4 June 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates |