Advanced company searchLink opens in new window

VETERANS ASSOCIATION UK

Company number 07982053

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)
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