VEELVO COMMUNICATIONS LIMITED

Company Documents

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

View Document

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

View Document (might not be available)

21/01/2521 January 2025 Registered office address changed to PO Box 4385, 10896716 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21

View Document (might not be available)

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document (might not be available)

16/05/2316 May 2023 Voluntary strike-off action has been suspended

View Document (might not be available)

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document (might not be available)

25/04/2325 April 2023 First Gazette notice for voluntary strike-off

View Document (might not be available)

13/04/2313 April 2023 Application to strike the company off the register

View Document (might not be available)

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document (might not be available)

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document (might not be available)

17/10/2217 October 2022 Cessation of Srizbi Limited as a person with significant control on 2020-11-10

View Document (might not be available)

17/10/2217 October 2022 Micro company accounts made up to 2019-08-31

View Document (might not be available)

17/10/2217 October 2022 Micro company accounts made up to 2020-08-31

View Document (might not be available)

17/10/2217 October 2022 Micro company accounts made up to 2021-08-31

View Document (might not be available)

17/10/2217 October 2022 Registered office address changed from 86-90 3rd Floor Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2022-10-17

View Document (might not be available)

17/10/2217 October 2022 Confirmation statement made on 2020-05-08 with updates

View Document (might not be available)

17/10/2217 October 2022 Confirmation statement made on 2021-05-08 with no updates

View Document (might not be available)

17/10/2217 October 2022 Confirmation statement made on 2022-05-08 with no updates

View Document (might not be available)

17/10/2217 October 2022 Notification of Tom Funken as a person with significant control on 2020-11-10

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FUNKEN / 15/07/2019

View Document (might not be available)

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM

View Document (might not be available)

01/07/191 July 2019 COMPANY NAME CHANGED CYANLINK LTD. CERTIFICATE ISSUED ON 01/07/19

View Document (might not be available)

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document (might not be available)

28/06/1928 June 2019 CESSATION OF TOM FUNKEN AS A PSC

View Document (might not be available)

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIZBI LIMITED

View Document (might not be available)

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES

View Document (might not be available)

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FUNKEN / 08/05/2018

View Document (might not be available)

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 132-134 GREAT ANCOATS STREET SUITE 33854 ADVANTAGE BUSINESS CENTRE MANCHESTER M4 6DE ENGLAND

View Document (might not be available)

08/05/188 May 2018 APPOINTMENT TERMINATED, SECRETARY TOM FUNKEN

View Document (might not be available)

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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