VEELVO COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
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 |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | Voluntary strike-off action has been suspended |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
25/04/2325 April 2023 | First Gazette notice for voluntary strike-off |
13/04/2313 April 2023 | Application to strike the company off the register |
10/02/2310 February 2023 | Accounts for a dormant company made up to 2022-08-31 |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
18/10/2218 October 2022 | Compulsory strike-off action has been discontinued |
17/10/2217 October 2022 | Cessation of Srizbi Limited as a person with significant control on 2020-11-10 |
17/10/2217 October 2022 | Micro company accounts made up to 2019-08-31 |
17/10/2217 October 2022 | Micro company accounts made up to 2020-08-31 |
17/10/2217 October 2022 | Micro company accounts made up to 2021-08-31 |
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 |
17/10/2217 October 2022 | Confirmation statement made on 2020-05-08 with updates |
17/10/2217 October 2022 | Confirmation statement made on 2021-05-08 with no updates |
17/10/2217 October 2022 | Confirmation statement made on 2022-05-08 with no updates |
17/10/2217 October 2022 | Notification of Tom Funken as a person with significant control on 2020-11-10 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/07/1923 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FUNKEN / 15/07/2019 |
12/07/1912 July 2019 | REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 83 DUCIE STREET MANCHESTER M1 2JQ UNITED KINGDOM |
01/07/191 July 2019 | COMPANY NAME CHANGED CYANLINK LTD. CERTIFICATE ISSUED ON 01/07/19 |
28/06/1928 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
28/06/1928 June 2019 | CESSATION OF TOM FUNKEN AS A PSC |
28/06/1928 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIZBI LIMITED |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM FUNKEN / 08/05/2018 |
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 |
08/05/188 May 2018 | APPOINTMENT TERMINATED, SECRETARY TOM FUNKEN |
02/08/172 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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