- Company Overview for VEOO GROUP LIMITED (10277344)
- Filing history for VEOO GROUP LIMITED (10277344)
- People for VEOO GROUP LIMITED (10277344)
- Charges for VEOO GROUP LIMITED (10277344)
- Insolvency for VEOO GROUP LIMITED (10277344)
- More for VEOO GROUP LIMITED (10277344)
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
|
|
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
|