- Company Overview for VELOCITY BLUE LIMITED (07633320)
- Filing history for VELOCITY BLUE LIMITED (07633320)
- People for VELOCITY BLUE LIMITED (07633320)
- Charges for VELOCITY BLUE LIMITED (07633320)
- More for VELOCITY BLUE LIMITED (07633320)
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
|
|
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
|
|
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
|
|
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
|
|
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 |