Advanced company searchLink opens in new window

VE PROJECTS LIMITED

Company number 06319999

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2018 DS01 Application to strike the company off the register
04 Jul 2018 AA Accounts for a dormant company made up to 30 June 2017
18 Sep 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
18 Sep 2017 AD01 Registered office address changed from Media Park 40B River Road Barking IG11 0DW to 32 Bower Hill Industrial Estate Epping CM16 7BN on 18 September 2017
21 Jun 2017 AA01 Current accounting period extended from 31 December 2016 to 30 June 2017
13 Oct 2016 AA Accounts for a small company made up to 31 December 2015
05 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
08 Jul 2016 TM01 Termination of appointment of Naim Mor as a director on 15 March 2016
30 Sep 2015 AA Accounts for a small company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
12 Aug 2014 AA Accounts for a small company made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
04 Sep 2013 AA Accounts for a small company made up to 31 December 2012
01 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
07 Aug 2012 AA Accounts for a small company made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 4
30 Jul 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
29 Jul 2011 CH01 Director's details changed for Ofir Mor on 23 July 2011
29 Jul 2011 CH03 Secretary's details changed for Susan Mor on 23 July 2011