- Company Overview for VELOCITY LAB LTD (10371646)
- Filing history for VELOCITY LAB LTD (10371646)
- People for VELOCITY LAB LTD (10371646)
- More for VELOCITY LAB LTD (10371646)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2016-09-12
|