- Company Overview for VELOCE SPORTS LTD (03623694)
- Filing history for VELOCE SPORTS LTD (03623694)
- People for VELOCE SPORTS LTD (03623694)
- More for VELOCE SPORTS LTD (03623694)
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) |
---|---|---|---|
25 Nov 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2022 | AA01 | Previous accounting period extended from 31 August 2021 to 28 February 2022 | |
31 Aug 2021 | AA | Micro company accounts made up to 31 August 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
13 Oct 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
31 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with no updates | |
27 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 28 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Sep 2016 | CS01 | Confirmation statement made on 28 August 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Oct 2015 | AR01 |
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-17
|
|
17 Oct 2015 | AP01 | Appointment of Mr Rupert Jack Svendsen-Cook as a director on 1 September 2014 | |
17 Oct 2015 | TM01 | Termination of appointment of Elizabeth Mary Freeman as a director on 1 September 2014 | |
25 Jun 2015 | CERTNM |
Company name changed raze'n shave LIMITED\certificate issued on 25/06/15
|
|
25 Jun 2015 | TM02 | Termination of appointment of Claire Elizabeth Hill-Hall as a secretary on 25 June 2015 | |
25 Jun 2015 | AD01 | Registered office address changed from Garden Flat 64a Warwick Road London SW5 9EJ to C/O Blue Accountancy 34 South Molton Street London W1K 5RG on 25 June 2015 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Sep 2014 | AR01 |
Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-13
|