- Company Overview for VETERANS ASSOCIATION UK (07982053)
- Filing history for VETERANS ASSOCIATION UK (07982053)
- People for VETERANS ASSOCIATION UK (07982053)
- More for VETERANS ASSOCIATION UK (07982053)
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 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2020 | DS01 | Application to strike the company off the register | |
27 Jul 2020 | AD01 | Registered office address changed from 99 Nelson Way Rugby Warwickshire CV22 7LQ England to 4 Eagle Close Belper DE56 1UG on 27 July 2020 | |
24 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
14 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2019 | AP01 | Appointment of Miss Cynthia May Mccarten as a director on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Dennis Simpson as a director on 4 May 2019 | |
04 May 2019 | AP03 | Appointment of Miss Cynthia May Mccarten as a secretary on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Julie Anne Theodore as a director on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Elizabeth Janet Faith Hayes as a director on 4 May 2019 | |
04 May 2019 | AD01 | Registered office address changed from Unit N2 the Balcony Market Hall, Peel Street Accrington Lancashire BB5 1ER England to 99 Nelson Way Rugby Warwickshire CV22 7LQ on 4 May 2019 | |
04 May 2019 | TM01 | Termination of appointment of Anthony Hayes as a director on 4 May 2019 | |
04 May 2019 | TM02 | Termination of appointment of Dennis Simpson as a secretary on 4 May 2019 | |
21 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with no updates | |
24 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
24 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with no updates | |
27 Feb 2018 | CH01 | Director's details changed for Mrs Julie Anne Theodore on 26 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Robert Astick on 26 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Anthony Roath on 26 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Mr Dennis Simpson on 26 February 2018 | |
27 Feb 2018 | CH01 | Director's details changed for Anthony Hayes on 26 February 2018 |