- Company Overview for VEESAND LIMITED (07458482)
- Filing history for VEESAND LIMITED (07458482)
- People for VEESAND LIMITED (07458482)
- More for VEESAND LIMITED (07458482)
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
|
|
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
|
|
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
|
|
02 Dec 2010 | NEWINC | Incorporation |