- Company Overview for VEGGIE-EXPRESS LIMITED (05210505)
- Filing history for VEGGIE-EXPRESS LIMITED (05210505)
- People for VEGGIE-EXPRESS LIMITED (05210505)
- More for VEGGIE-EXPRESS LIMITED (05210505)
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
|
|
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 |