Advanced company searchLink opens in new window

VEOO GROUP LIMITED

Company number 10277344

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 December 2021
07 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
22 May 2020 MR04 Satisfaction of charge 102773440001 in full
13 Jan 2020 AD01 Registered office address changed from 22-25 Eastcastle Street 4th Floor London W1W 8DF United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 January 2020
10 Jan 2020 LIQ02 Statement of affairs
10 Jan 2020 600 Appointment of a voluntary liquidator
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
09 Dec 2019 CVA4 Notice of completion of voluntary arrangement
19 Sep 2019 TM01 Termination of appointment of Leslie Winters as a director on 19 September 2019
16 Sep 2019 AP01 Appointment of Mr Leslie Winters as a director on 16 September 2019
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
11 Jun 2019 PSC04 Change of details for Mr Alan Graham Scott as a person with significant control on 29 May 2018
11 Jun 2019 PSC02 Notification of Web Zone Limited as a person with significant control on 29 May 2018
08 Jan 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Oct 2018 TM01 Termination of appointment of Gregory Hill as a director on 18 October 2018
18 Oct 2018 AD01 Registered office address changed from 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 22-25 Eastcastle Street 4th Floor London W1W 8DF on 18 October 2018
09 Oct 2018 TM01 Termination of appointment of Alan Graham Scott as a director on 16 July 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
12 Jul 2018 PSC04 Change of details for Mr Alan Graham Scott as a person with significant control on 20 March 2018
21 Jun 2018 AP01 Appointment of Gregory Hill as a director on 21 March 2018
24 Apr 2018 AP01 Appointment of Mr Alan Graham Scott as a director on 21 March 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association