Advanced company searchLink opens in new window

VEESAND LIMITED

Company number 07458482

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
Statement of capital on 2012-12-05
  • GBP 4
22 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Jun 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
14 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
14 Dec 2011 CH01 Director's details changed for Mr Sandip Praful Chandra Patidar on 2 December 2011
11 Oct 2011 CERTNM Company name changed black forest beers LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
11 Oct 2011 CONNOT Change of name notice
21 Sep 2011 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hook Hampshire RG27 8XU United Kingdom on 21 September 2011
18 Aug 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
18 Aug 2011 AD01 Registered office address changed from 220 Fleet Road Fleet Hampshire GU51 4BY United Kingdom on 18 August 2011
04 Jan 2011 TM01 Termination of appointment of Ira Patidar as a director
04 Jan 2011 AP01 Appointment of Mr Sandip Praful Chandra Patidar as a director
06 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2010 NEWINC Incorporation