Advanced company searchLink opens in new window

VERITAS LEGAL & IMMIGRATION SERVICES LTD

Company number SC364337

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • CONNOT ‐
27 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-26
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