Advanced company searchLink opens in new window

VELOCITY 365 LTD

Company number 07908514

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2020 DS01 Application to strike the company off the register
05 Aug 2020 AP01 Appointment of Mr Magnus George Johnston as a director on 31 July 2020
05 Aug 2020 TM01 Termination of appointment of David Leslie Brown as a director on 31 July 2020
17 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
11 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
26 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
26 Jan 2018 PSC02 Notification of Canon Europe Ltd as a person with significant control on 17 March 2017
26 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 26 January 2018
20 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
28 Jul 2016 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary on 13 January 2012
15 Jan 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
26 Oct 2015 AD01 Registered office address changed from Orchard Court Orchard Lane Bristol BS1 5WS to Narrow Quay House Narrow Quay Bristol BS1 4QA on 26 October 2015
15 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
20 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
01 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
13 Jan 2012 NEWINC Incorporation