Advanced company searchLink opens in new window

VELO CAFES LIMITED

Company number 07696577

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 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
  • GBP 675
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