Advanced company searchLink opens in new window

VERON CONSULTANCY LTD

Company number 05709297

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2014 DS01 Application to strike the company off the register
20 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
Statement of capital on 2013-03-20
  • GBP 1
18 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 Oct 2012 CERTNM Company name changed de'genre LTD\certificate issued on 10/10/12
  • RES15 ‐ Change company name resolution on 2012-10-08
  • NM01 ‐ Change of name by resolution
07 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
05 Jan 2012 AA Total exemption full accounts made up to 28 February 2011
05 May 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
16 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Natalie Louise Barber on 16 March 2010
16 Mar 2010 CH01 Director's details changed for Joanne Marie Barber on 16 March 2010
16 Mar 2010 TM01 Termination of appointment of Natalie Barber as a director
30 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Apr 2009 363a Return made up to 14/02/09; full list of members
26 Feb 2009 363a Return made up to 14/02/08; full list of members
06 Jan 2009 363a Return made up to 14/02/07; full list of members
02 Oct 2008 AA Total exemption small company accounts made up to 28 February 2008
09 Sep 2008 AA Total exemption full accounts made up to 28 February 2007
07 Aug 2007 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2006 288c Director's particulars changed
14 Feb 2006 NEWINC Incorporation