VE COLLINS LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

06/11/236 November 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Registered office address changed from Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL to 3T Elizabeth House 30-32 the Boulevard Weston-Super-Mare BS23 1NF on 2023-09-28

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

23/09/2323 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

27/07/2327 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/12/225 December 2022 Notification of Reycie Reyes as a person with significant control on 2022-04-12

View Document

22/09/2222 September 2022 Registered office address changed from 9 Clos Celyn Llansamlet Swansea SA7 9WA United Kingdom to Sugar Mill Sugar Mill Business Park Oakhurst Avenue Leeds LS11 7HL on 2022-09-22

View Document

01/03/221 March 2022 Incorporation

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