Advanced company searchLink opens in new window

VETERANS ALLIANCE LTD

Company number 12312009

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)
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2024 DS01 Application to strike the company off the register
11 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with updates
10 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 12 November 2022 with updates
08 Dec 2022 PSC01 Notification of John Graham Strijdom as a person with significant control on 22 October 2022
25 Nov 2022 TM01 Termination of appointment of John Maurice Maynard Ponsonby as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr John Graham Strijdom as a director on 25 November 2022
25 Nov 2022 PSC07 Cessation of John Maurice Maynard Ponsonby as a person with significant control on 24 October 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
24 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
11 Aug 2021 PSC04 Change of details for Mr John Maurice Maynard Ponsonby as a person with significant control on 29 July 2021
10 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 2
09 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,500
09 Aug 2021 AD01 Registered office address changed from Flint House Chitterne Warminster BA12 0LQ England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 9 August 2021
18 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
13 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-13
  • GBP 2
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/09/2021 under section 1088 of the Companies Act 2006