VEILFULL LTD
Company Documents
| Date | Description |
|---|---|
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 28/01/2528 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 16/10/2316 October 2023 | Micro company accounts made up to 2023-04-05 |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 16/09/2316 September 2023 | Compulsory strike-off action has been discontinued |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-05-13 with no updates |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 14/11/2214 November 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 20/01/2220 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 20/07/2120 July 2021 | Registered office address changed from Office 4 Suite 2 King Georges Chambers St. James Square Bacup OL13 9AA to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-20 |
| 24/06/2124 June 2021 | Cessation of Chantelle Enoch as a person with significant control on 2021-06-07 |
| 21/06/2121 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK AHLLEN ESGUERRA |
| 21/06/2121 June 2021 | Notification of Mark Ahllen Esguerra as a person with significant control on 2021-06-07 |
| 09/06/219 June 2021 | APPOINTMENT TERMINATED, DIRECTOR CHANTELLE ENOCH |
| 08/06/218 June 2021 | DIRECTOR APPOINTED MR MARK AHLLEN ESGUERRA |
| 08/06/218 June 2021 | REGISTERED OFFICE CHANGED ON 08/06/2021 FROM OFFICE 4 SUITE 2 KING GEORGE CHAMBERS ST JAMES SQUARE BACUP OL13 9AA UNITED KINGDOM |
| 03/06/213 June 2021 | REGISTERED OFFICE CHANGED ON 03/06/2021 FROM 11 HEOL YR AFON GLYNCORRWG PORT TALBOT SA13 3AG WALES |
| 14/05/2114 May 2021 | 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