- Company Overview for VEE WAYS LIMITED (07477990)
- Filing history for VEE WAYS LIMITED (07477990)
- People for VEE WAYS LIMITED (07477990)
- More for VEE WAYS LIMITED (07477990)
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) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham GL53 0AX England to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 27 November 2015 | |
28 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2014 | TM01 | Termination of appointment of Jenna Lucy Paul as a director on 23 September 2014 | |
03 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2012 | AR01 |
Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
|
|
19 Jan 2012 | CH01 | Director's details changed for Jenna Lucy Paul on 23 December 2011 | |
26 Aug 2011 | AP01 | Appointment of Jenna Lucy Paul as a director | |
16 Aug 2011 | TM01 | Termination of appointment of Edward Gilder as a director | |
23 Dec 2010 | NEWINC |
Incorporation
|