- Company Overview for VELO CAFES LIMITED (07696577)
- Filing history for VELO CAFES LIMITED (07696577)
- People for VELO CAFES LIMITED (07696577)
- More for VELO CAFES LIMITED (07696577)
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 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2020 | TM01 | Termination of appointment of Giuliana Rubini as a director on 4 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Richard Ian Killian as a director on 3 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Anthony Charles Wilson as a director on 3 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
30 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from 15-17 Jockey's Fields Healys Llp, Atrium Court London WC1R 4QR United Kingdom to The Level Rose Walk Brighton BN1 4ZN on 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from The Cyclehub 109 Stroudley Road Brighton BN1 4DJ England to 15-17 Jockey's Fields Healys Llp, Atrium Court London WC1R 4QR on 5 August 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Nigel Peter Lambe as a director on 14 July 2016 | |
15 Jul 2016 | TM01 | Termination of appointment of Orla Lambe as a director on 14 July 2016 | |
15 Jul 2016 | AP01 | Appointment of Ms Giuliana Rubini as a director on 14 July 2016 | |
17 Nov 2015 | AD01 | Registered office address changed from 27 Sackville Gardens Hove BN3 4GJ to The Cyclehub 109 Stroudley Road Brighton BN1 4DJ on 17 November 2015 | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Sep 2015 | TM01 | Termination of appointment of Bradley Jacobsen as a director on 1 September 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of Paul Nicholson as a director on 21 May 2015 | |
01 Jul 2015 | TM01 | Termination of appointment of John Cullen as a director on 21 May 2015 |