- Company Overview for VEROCEL LIMITED (07407595)
- Filing history for VEROCEL LIMITED (07407595)
- People for VEROCEL LIMITED (07407595)
- More for VEROCEL LIMITED (07407595)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | TM01 | Termination of appointment of Dewi Daniels as a director on 31 December 2014 | |
21 Jan 2015 | AD01 | Registered office address changed from Grange Side Business Support Centre 129 Devizes Road Hilperton Trowbridge Wiltshire BA14 7SZ to C/O C/O Yugin & Partners Solicitors Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 21 January 2015 | |
11 Dec 2014 | AP01 | Appointment of Mr James Vincent Chelini as a director on 11 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr George Romanski as a director on 11 December 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
07 Oct 2011 | CH01 | Director's details changed for Mr Dewi Daniels on 7 October 2011 | |
13 Jan 2011 | AD01 | Registered office address changed from Fairfield 30F Bratton Road West Ashton Trowbridge Wiltshire BA14 6AZ United Kingdom on 13 January 2011 | |
06 Nov 2010 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
14 Oct 2010 | NEWINC | Incorporation |