Advanced company searchLink opens in new window

VELOCITY LAB LTD

Company number 10371646

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)
20 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Accounts for a dormant company made up to 30 September 2018
30 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
30 Sep 2019 CH01 Director's details changed for Mr Timothy Rees on 30 August 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-13
25 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
12 Sep 2018 PSC04 Change of details for Mr Timothy Rees as a person with significant control on 12 September 2018
12 Sep 2018 AA Accounts for a dormant company made up to 30 September 2017
12 Sep 2018 CH01 Director's details changed for Mr Timothy Rees on 12 February 2018
12 Sep 2018 AD01 Registered office address changed from Rees Ventures 12-20 Oxford Street Newbury Berkshire RG14 1JB England to 27 Old Gloucester Street London WC1N 3AX on 12 September 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24
15 Mar 2018 AD01 Registered office address changed from Newminster House 27-29 Baldwin Street Bristol BS1 1LT England to Rees Ventures 12-20 Oxford Street Newbury Berkshire RG14 1JB on 15 March 2018
16 Nov 2017 PSC04 Change of details for Mr Timothy Rees as a person with significant control on 16 November 2017
05 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-04
25 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with updates
07 Jul 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Mr Timothy Rees on 6 July 2017
12 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-12
  • GBP 1