- Company Overview for VERITAS LEGAL & IMMIGRATION SERVICES LTD (SC364337)
- Filing history for VERITAS LEGAL & IMMIGRATION SERVICES LTD (SC364337)
- People for VERITAS LEGAL & IMMIGRATION SERVICES LTD (SC364337)
- More for VERITAS LEGAL & IMMIGRATION SERVICES LTD (SC364337)
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) |
---|---|---|---|
16 Oct 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
31 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
19 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Nerinder Jandoo as a director on 1 July 2015 | |
07 Dec 2015 | AP01 | Appointment of Gurpreet Singh as a director on 1 July 2015 | |
26 Aug 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
13 Nov 2014 | AA | Accounts for a dormant company made up to 31 August 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
01 Sep 2014 | CH01 | Director's details changed for Ms Nerinder Jandoo on 15 August 2014 | |
30 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
10 Feb 2014 | AR01 |
Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2014-02-10
|
|
10 Feb 2014 | CH01 | Director's details changed for Ms Nerinder Jandoo on 31 August 2013 | |
14 Jan 2014 | AD01 | Registered office address changed from 62 North Larches Dunfermline Fife KY11 4NY on 14 January 2014 | |
27 Jun 2013 | CERTNM |
Company name changed veritas energy (uk) LIMITED\certificate issued on 27/06/13
|
|
27 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | TM01 | Termination of appointment of Raj Jandoo as a director | |
26 Jun 2013 | CH01 | Director's details changed for Ms Nerinder Kaur on 15 December 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 20 August 2012 with full list of shareholders | |
14 Sep 2012 | AA | Accounts for a dormant company made up to 31 August 2012 | |
08 May 2012 | TM02 | Termination of appointment of David Halliday as a secretary | |
08 May 2012 | AD01 | Registered office address changed from No.7 Tweeddale Court the Royal Mile 14 High Street Edinburgh EH1 1TE on 8 May 2012 | |
08 May 2012 | AP01 | Appointment of Ms Nerinder Kaur as a director |