- Company Overview for VELO EVENTS LIMITED (07932940)
- Filing history for VELO EVENTS LIMITED (07932940)
- People for VELO EVENTS LIMITED (07932940)
- More for VELO EVENTS LIMITED (07932940)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
05 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
02 Dec 2020 | CS01 | Confirmation statement made on 2 February 2020 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Aug 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
06 May 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | AA | Total exemption full accounts made up to 28 February 2018 | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
06 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
05 Apr 2017 | CH01 | Director's details changed for Andrew William Wilcox on 1 February 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Oakley House Tetbury Road Cirencester GL7 1US England to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 3 April 2017 |