Advanced company searchLink opens in new window

VELVETM LIMITED

Company number 07575235

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)
06 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2017 DS01 Application to strike the company off the register
26 May 2016 AA Total exemption full accounts made up to 30 September 2015
19 Apr 2016 AR01 Annual return made up to 23 March 2016 no member list
13 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
20 Apr 2015 AR01 Annual return made up to 23 March 2015 no member list
18 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 23 March 2014 no member list
26 Nov 2013 TM01 Termination of appointment of Paul Masters as a director
22 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 23 March 2013 no member list
10 Jul 2012 AA Total exemption full accounts made up to 31 March 2012
16 Apr 2012 AR01 Annual return made up to 23 March 2012 no member list
13 Apr 2012 CH01 Director's details changed for Mark David Weeks on 25 August 2011
13 Apr 2012 CH01 Director's details changed for Mr James Webster Gordon on 25 August 2011
09 Dec 2011 CERTNM Company name changed velvet m LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-08
17 Nov 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-11-08
17 Nov 2011 CONNOT Change of name notice
31 Aug 2011 TM01 Termination of appointment of Raymond Clark as a director
25 Aug 2011 AD01 Registered office address changed from C/O Sherrards Solicitors Llp 47 Marylebone Lane London W1U 2NT United Kingdom on 25 August 2011
20 Apr 2011 AP01 Appointment of Paul Martin Masters as a director
20 Apr 2011 AP01 Appointment of Raymond John Clark as a director
23 Mar 2011 NEWINC Incorporation