Advanced company searchLink opens in new window

VELOCITY HOLDCO LIMITED

Company number 10867385

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)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2022 AP01 Appointment of Ms. Elizabeth Ann Kathleen Stewart as a director on 1 February 2022
07 Dec 2021 AD01 Registered office address changed from Unit 1 22 Aspen Way Paignton Devon TQ4 7QR United Kingdom to Tormohun House Barton Hill Road Torquay TQ2 8JH on 7 December 2021
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2021 DS01 Application to strike the company off the register
11 Aug 2021 MR04 Satisfaction of charge 108673850003 in full
11 Aug 2021 MR04 Satisfaction of charge 108673850004 in full
14 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
19 Apr 2021 SH19 Statement of capital on 19 April 2021
  • GBP 1
19 Apr 2021 SH20 Statement by Directors
19 Apr 2021 CAP-SS Solvency Statement dated 16/04/21
19 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 16/04/2021
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2020 AA Full accounts made up to 30 April 2020
14 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
20 Feb 2020 MR01 Registration of charge 108673850004, created on 18 February 2020
09 Jan 2020 AA Full accounts made up to 30 April 2019
18 Nov 2019 AP01 Appointment of Mr Michael Henry Hartman as a director on 1 November 2019
25 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
19 Feb 2019 AD03 Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE
18 Feb 2019 AD03 Register(s) moved to registered inspection location 58 the Terrace Torquay TQ1 1DE
18 Feb 2019 AD02 Register inspection address has been changed from 58 the Terrace Torquay TQ1 1DE England to 58 the Terrace Torquay TQ1 1DE
18 Feb 2019 AD02 Register inspection address has been changed to 58 the Terrace Torquay TQ1 1DE
14 Jan 2019 SH02 Consolidation of shares on 23 November 2018
24 Dec 2018 SH08 Change of share class name or designation