Advanced company searchLink opens in new window

VEGGIE-EXPRESS LIMITED

Company number 05210505

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)
28 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2024 DS01 Application to strike the company off the register
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
06 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
26 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
23 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
17 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
18 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 16 August 2017 with no updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
08 Sep 2015 CH03 Secretary's details changed for Faith Rebecca Steed on 31 August 2015
08 Sep 2015 CH01 Director's details changed for Michael David Steed on 31 July 2015
08 Sep 2015 CH01 Director's details changed for Faith Rebecca Steed on 31 July 2015
22 Jul 2015 AD01 Registered office address changed from 10 Glebeland Egerton Ashford Kent TN27 9DH to Chute House 24 the Street Appledore Ashford Kent TN26 2BX on 22 July 2015