- Company Overview for VELORIM LTD (11285298)
- Filing history for VELORIM LTD (11285298)
- People for VELORIM LTD (11285298)
- More for VELORIM LTD (11285298)
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) |
---|---|---|---|
13 Feb 2025 | SOAS(A) | Voluntary strike-off action has been suspended | |
28 Jan 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2025 | DS01 | Application to strike the company off the register | |
02 Dec 2024 | TM01 | Termination of appointment of Richard William Leslie Lawrence as a director on 26 November 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
07 Feb 2024 | PSC04 | Change of details for Mr Richard William Leslie Lawrence as a person with significant control on 2 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Richard William Leslie Lawrence on 2 February 2024 | |
02 Feb 2024 | PSC04 | Change of details for Mr Richard William Leslie Lawrence as a person with significant control on 1 February 2024 | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 23 March 2023
|
|
31 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 8 February 2023
|
|
31 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 16 February 2023
|
|
26 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 30 March 2023 | |
23 May 2023 | AD01 | Registered office address changed from Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4NU England to 14 Gorse Drive Huntington Cannock Staffordshire WS12 4NW on 23 May 2023 | |
23 May 2023 | PSC04 | Change of details for Mr Stuart Russell Taylor as a person with significant control on 23 May 2023 | |
04 May 2023 | CS01 |
Confirmation statement made on 30 March 2023 with updates
|
|
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
22 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
23 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
02 Nov 2021 | CH01 | Director's details changed for Mr Stuart Russell Taylor on 1 November 2021 | |
02 Nov 2021 | PSC04 | Change of details for Mr Stuart Russell Taylor as a person with significant control on 1 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4PD England to Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4NU on 2 November 2021 | |
06 Aug 2021 | AD01 | Registered office address changed from Office 3, New Hall High Green Court Cannock Staffordshire WS11 1GR England to Create Community Hub Stafford Road Huntington Cannock Staffordshire WS12 4PD on 6 August 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates |