- Company Overview for VREO LIMITED (08648853)
- Filing history for VREO LIMITED (08648853)
- People for VREO LIMITED (08648853)
- More for VREO LIMITED (08648853)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2017 | DS01 | Application to strike the company off the register | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
14 Aug 2017 | TM01 | Termination of appointment of Malcolm Humble as a director on 21 September 2015 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2015 | AD01 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to Unit 4 Larch Court West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SG on 8 October 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
25 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 8 October 2014
|
|
14 Oct 2014 | AP01 | Appointment of Mr Malcolm Humble as a director on 13 October 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
13 Aug 2013 | NEWINC |
Incorporation
|