Advanced company searchLink opens in new window

VLOCITY, UK LIMITED

Company number 09197909

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2022 DS01 Application to strike the company off the register
05 Apr 2022 PSC05 Change of details for Salesforce.Com, Inc. as a person with significant control on 4 April 2022
03 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
19 Jul 2021 CH01 Director's details changed for Mr Robert David Schmaier on 25 June 2021
21 Jun 2021 AA01 Current accounting period extended from 31 January 2021 to 31 July 2021
17 Nov 2020 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
17 Nov 2020 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 100 New Bridge Street London EC4V 6JA
03 Nov 2020 AD04 Register(s) moved to registered office address Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY
03 Nov 2020 AD01 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY on 3 November 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
07 Aug 2020 AA Full accounts made up to 31 January 2020
05 Aug 2020 PSC02 Notification of Salesforce.Com, Inc. as a person with significant control on 1 June 2020
04 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 4 August 2020
02 Jun 2020 MR04 Satisfaction of charge 091979090001 in full
31 Oct 2019 AA Full accounts made up to 31 January 2019
02 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with updates
19 Aug 2019 CH01 Director's details changed for Mr Jeffrey T Amann on 16 August 2019
16 Aug 2019 CH01 Director's details changed for Mr Robert David Schmaier on 16 August 2019
14 May 2019 MA Memorandum and Articles of Association
14 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 24/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2019 MR01 Registration of charge 091979090001, created on 26 April 2019
18 Jan 2019 AA Accounts for a small company made up to 31 January 2018
01 Oct 2018 CS01 Confirmation statement made on 1 September 2018 with updates