- Company Overview for VELA BUSINESS LIMITED (06288545)
- Filing history for VELA BUSINESS LIMITED (06288545)
- People for VELA BUSINESS LIMITED (06288545)
- More for VELA BUSINESS LIMITED (06288545)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2014 | DS01 | Application to strike the company off the register | |
24 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
04 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
23 Jun 2011 | AD01 | Registered office address changed from C/O C/O Chd Management Chase Business Centre 39-41 Chase Side London N14 5BP on 23 June 2011 | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
22 Jun 2010 | AD01 | Registered office address changed from C/O Chd Management Chase Business Centre 39-41 Chase Side London N14 5BP England on 22 June 2010 | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
11 Jan 2010 | AD01 | Registered office address changed from C/O Chd Management Chase Business Centre 39-41 Chase Side Southgate London N14 5BP England on 11 January 2010 | |
09 Jan 2010 | AD01 | Registered office address changed from C/O Chd 39-41 Chase Business Centre Chase Side London N14 5BP England on 9 January 2010 | |
27 Oct 2009 | AD01 | Registered office address changed from Suite 777, 6 Slington House Rankine Road Basingstoke RG24 8PH on 27 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mrs Mingfang Lai on 1 October 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Mingfang Lai on 1 October 2009 | |
27 Oct 2009 | TM02 | Termination of appointment of T&E Trading Limited as a secretary | |
23 Jun 2009 | 363a | Return made up to 21/06/09; full list of members | |
23 Jun 2009 | 288c | Director's change of particulars / mingfang lai / 21/06/2009 | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Jul 2008 | 363a | Return made up to 21/06/08; full list of members |