- Company Overview for VELOCITY FM LIMITED (07590838)
- Filing history for VELOCITY FM LIMITED (07590838)
- People for VELOCITY FM LIMITED (07590838)
- Charges for VELOCITY FM LIMITED (07590838)
- Insolvency for VELOCITY FM LIMITED (07590838)
- More for VELOCITY FM LIMITED (07590838)
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) |
---|---|---|---|
28 Nov 2020 | L64.04 | Dissolution deferment | |
28 Nov 2020 | L64.07 | Completion of winding up | |
09 Feb 2018 | COCOMP | Order of court to wind up | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Sep 2017 | MR01 | Registration of charge 075908380001, created on 30 August 2017 | |
03 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2017 | AP01 | Appointment of Mrs Carol Apps as a director on 1 August 2017 | |
17 May 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
29 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
29 Mar 2016 | AD01 | Registered office address changed from 28 st Annes Drive Pontypridd Mid Glamorgan CF38 2PD to 7 Coity Crescent Bridgend Industrial Estate Bridgend CF31 3RS on 29 March 2016 | |
21 Oct 2015 | AD01 | Registered office address changed from 28 st Annes Drive Llantwit Fardre Pontypridd Mid Glamorgan CF38 1UA to 28 st Annes Drive Pontypridd Mid Glamorgan CF38 2PD on 21 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr Christopher Garfield Bennett as a director on 1 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 14 Harelands Courtyard Offices Melsonby Richmond DL10 5NY to 28 st Annes Drive Llantwit Fardre Pontypridd Mid Glamorgan CF38 1UA on 16 October 2015 | |
07 Oct 2015 | CERTNM |
Company name changed cradle fm LIMITED\certificate issued on 07/10/15
|
|
07 Oct 2015 | CONNOT | Change of name notice | |
07 Oct 2015 | TM01 | Termination of appointment of Martin David Scriven Williams as a director on 24 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
30 Jul 2014 | AA01 | Previous accounting period extended from 30 April 2014 to 30 June 2014 | |
15 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders |