Advanced company searchLink opens in new window

VELOSCIENT LIMITED

Company number 04601994

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)
26 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2009 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2009 652a Application for striking-off
19 May 2009 DISS40 Compulsory strike-off action has been discontinued
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
18 May 2009 363a Return made up to 27/11/08; full list of members
19 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
05 Aug 2008 288a Secretary appointed simon david currey
05 Aug 2008 288b Appointment Terminated Secretary christopher britten
11 Jun 2008 363a Return made up to 27/11/07; full list of members
10 Jun 2008 288c Director's Change of Particulars / simon currey / 01/12/2006 / HouseName/Number was: , now: 62; Street was: 71A pewley way, now: templemere; Post Town was: guildford, now: weybridge; Post Code was: GU1 3PZ, now: KT13 9PB; Country was: , now: united kingdom
28 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
04 Dec 2006 363a Return made up to 27/11/06; full list of members
11 Nov 2006 288b Director resigned
06 Oct 2006 288b Director resigned
02 Oct 2006 AA Total exemption full accounts made up to 30 November 2005
20 Sep 2006 288b Director resigned
11 Jul 2006 288a New director appointed
26 Apr 2006 288a New director appointed
10 Feb 2006 363s Return made up to 27/11/05; full list of members
04 Nov 2005 288a New director appointed
04 Nov 2005 288a New director appointed
04 Jul 2005 88(2)R Ad 23/06/05--------- £ si 7000@.01=70 £ ic 1/71
17 May 2005 122 S-div 18/04/05
17 May 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Subdiv shares 18/04/05