- Company Overview for VELOCITY1 LIMITED (06240919)
- Filing history for VELOCITY1 LIMITED (06240919)
- People for VELOCITY1 LIMITED (06240919)
- Charges for VELOCITY1 LIMITED (06240919)
- More for VELOCITY1 LIMITED (06240919)
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) |
---|---|---|---|
14 Jul 2022 | AD01 | Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Glide House Ground Floor, Building 4 Windmill Road, Kenn Clevedon BS21 6UJ on 14 July 2022 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
24 Apr 2021 | CH01 | Director's details changed for Mr Philip Simon Slavin on 14 April 2021 | |
15 Apr 2021 | TM01 | Termination of appointment of Mark Kellett as a director on 5 April 2021 | |
18 Feb 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
16 Jan 2021 | TM01 | Termination of appointment of Michael Ben Jenkins as a director on 31 December 2020 | |
23 Dec 2020 | MR01 | Registration of charge 062409190003, created on 17 December 2020 | |
18 Dec 2020 | MR01 | Registration of charge 062409190002, created on 17 December 2020 | |
25 Sep 2020 | AP01 | Appointment of Mr Philip Simon Slavin as a director on 8 September 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
18 Feb 2020 | SH10 | Particulars of variation of rights attached to shares | |
12 Feb 2020 | AP03 | Appointment of Frances Victoria Heazell as a secretary on 10 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Unit 11 Rutherford Way 1st Floor Wembley Middlesex HA9 0BP United Kingdom to 180 Great Portland Street London W1W 5QZ on 7 February 2020 | |
07 Feb 2020 | MR01 | Registration of charge 062409190001, created on 5 February 2020 | |
06 Feb 2020 | SH08 | Change of share class name or designation | |
06 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2020 | TM01 | Termination of appointment of Kenneth D Peterson Jr as a director on 24 January 2020 | |
28 Jan 2020 | TM01 | Termination of appointment of Conor O'reilly as a director on 24 January 2020 | |
28 Jan 2020 | PSC02 | Notification of Ql Management Holdings Limited as a person with significant control on 24 January 2020 | |
28 Jan 2020 | PSC07 | Cessation of Kenneth Dean Peterson Jr. as a person with significant control on 24 January 2020 | |
28 Jan 2020 | MA | Memorandum and Articles of Association | |
28 Jan 2020 | RESOLUTIONS |
Resolutions
|