Advanced company searchLink opens in new window

VELOCITY BLUE LIMITED

Company number 07633320

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 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
30 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Micro company accounts made up to 31 May 2016
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 CS01 Confirmation statement made on 13 May 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 CH01 Director's details changed for Mr John Richard Werner Short on 3 May 2016
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,001
14 Dec 2015 AA Micro company accounts made up to 31 May 2015
26 Nov 2015 MR01 Registration of charge 076333200001, created on 26 November 2015
20 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,001
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Feb 2015 AD01 Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to 22 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 12 February 2015
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,001
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Jul 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1,001
19 Jul 2013 CH01 Director's details changed for Mr John Richard Werner Short on 7 June 2012
19 Jul 2013 CH01 Director's details changed for Mr John Richard Werner Short on 14 May 2012
17 Aug 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
17 Aug 2012 AA Accounts for a dormant company made up to 31 May 2012