VEE-ALL LTD

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

10/10/2410 October 2024 Application to strike the company off the register

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM 415 HILLCROSS AVENUE MORDEN SURREY SM4 4BZ

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WIM VAN DEN BERGHE / 11/12/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

26/10/1726 October 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

07/04/167 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 14/11/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 14/11/2014

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/04/148 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 15/12/12 STATEMENT OF CAPITAL GBP 2

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

04/08/124 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 31/07/2012

View Document

04/08/124 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 31/07/2012

View Document

13/04/1213 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

14/02/1214 February 2012 COMPANY NAME CHANGED VIAL LIMITED CERTIFICATE ISSUED ON 14/02/12

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WIM VAN DEN BERGHE / 14/02/2011

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WIM VAN DEN BERGHE / 01/10/2009

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 01/10/2009

View Document

06/04/106 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN VAN DEN BERGHE / 01/10/2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 55 ONDINE ROAD LONDON SE15 4EA ENGLAND

View Document

03/04/093 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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