VE GLOBAL LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

13/02/2413 February 2024 Termination of appointment of Devon Ross Olander as a director on 2024-02-07

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

03/04/233 April 2023 Termination of appointment of Mark Steven Turner as a director on 2023-03-01

View Document

30/03/2330 March 2023 Registered office address changed to PO Box 4385, 10769874 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-30

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

08/12/228 December 2022 Termination of appointment of John Coleman Straw as a director on 2022-11-30

View Document

01/02/221 February 2022 Registration of charge 107698740003, created on 2022-01-18

View Document

01/02/221 February 2022 Appointment of Mr John Coleman Straw as a director on 2021-05-26

View Document

01/02/221 February 2022 Statement of capital following an allotment of shares on 2021-05-12

View Document

01/02/221 February 2022 Confirmation statement made on 2021-05-14 with updates

View Document

16/12/2116 December 2021 Satisfaction of charge 107698740002 in full

View Document

12/06/2112 June 2021 Group of companies' accounts made up to 2019-12-31

View Document

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/2029 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM WHITE COLLAR FACTORY OLD STREET YARD LONDON EC1Y 8AF ENGLAND

View Document

17/09/1917 September 2019 NOTIFICATION OF PSC STATEMENT ON 26/08/2019

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

28/08/1928 August 2019 CESSATION OF DOUGLAS ALAN BARROWMAN AS A PSC

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MONE OBE

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BARROWMAN

View Document

27/06/1927 June 2019 DIRECTOR APPOINTED MR DOUGLAS ALAN BARROWMAN

View Document

08/06/198 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1927 May 2019 24/05/19 STATEMENT OF CAPITAL GBP 4707.82

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, SECRETARY JOCELYN WHINNEY

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MARRINAN-HAYES

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR CHARLES DELAMAIN

View Document

14/02/1914 February 2019 CURRSHO FROM 31/05/2018 TO 31/12/2017

View Document

01/11/181 November 2018 26/10/18 STATEMENT OF CAPITAL GBP 4128.5

View Document

29/10/1829 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 4103.05

View Document

29/10/1829 October 2018 27/09/18 STATEMENT OF CAPITAL GBP 3873.27

View Document

29/10/1829 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 3976.41

View Document

21/09/1821 September 2018 20/09/18 STATEMENT OF CAPITAL GBP 3771.96

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107698740001

View Document

13/07/1813 July 2018 13/07/18 STATEMENT OF CAPITAL GBP 3571.18

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MONE OBE / 26/02/2018

View Document

04/07/184 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOUGLAS ALAN BARROWMAN

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE MONE / 26/02/2018

View Document

11/04/1811 April 2018 APPOINTMENT TERMINATED, DIRECTOR MORTEN TONNESEN

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MS MICHELLE MONE

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR DUNCAN MACINNES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR MARK STEVEN TURNER

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR TIMOTHY CLIVE EVE

View Document

27/02/1827 February 2018 ADOPT ARTICLES 21/02/2018

View Document

22/02/1822 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 3314.08

View Document

29/01/1829 January 2018 24/01/18 STATEMENT OF CAPITAL GBP 3276

View Document

16/10/1716 October 2017 ADOPT ARTICLES 28/09/2017

View Document

11/10/1711 October 2017 COMPANY NAME CHANGED VE TEMP LIMITED CERTIFICATE ISSUED ON 11/10/17

View Document

11/10/1711 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1711 October 2017 28/09/17 STATEMENT OF CAPITAL GBP 2313.9

View Document

28/09/1728 September 2017 CESSATION OF DAVID MICHAEL MARRINAN-HAYES AS A PSC

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM 7 OLD PARK LANE LONDON W1K 1QR UNITED KINGDOM

View Document

08/06/178 June 2017 NAME CHANGE 30/05/2017

View Document

31/05/1731 May 2017 COMPANY NAME CHANGED VE GLOBAL LIMITED CERTIFICATE ISSUED ON 31/05/17

View Document

15/05/1715 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company