VELAR PROJECTS LTD

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

25/04/2425 April 2024 Termination of appointment of Dimitri George Tsakiris as a director on 2024-04-23

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

09/03/249 March 2024 Compulsory strike-off action has been discontinued

View Document

06/03/246 March 2024 Confirmation statement made on 2023-08-21 with updates

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

10/08/2310 August 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

27/03/2327 March 2023 Memorandum and Articles of Association

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

17/02/2317 February 2023 Resolutions

View Document

13/02/2313 February 2023 Satisfaction of charge 109261310003 in full

View Document

09/02/239 February 2023 Appointment of Mr Paul Gerald Thomas as a director on 2023-02-07

View Document

09/02/239 February 2023 Cessation of Richard James Jones as a person with significant control on 2023-02-07

View Document

09/02/239 February 2023 Appointment of Mr Paul Jones as a director on 2023-02-07

View Document

09/02/239 February 2023 Appointment of Mrs Helen Kirsty Jane Bartlett as a director on 2023-02-07

View Document

09/02/239 February 2023 Appointment of Mr Dimitri George Tsakiris as a director on 2023-02-07

View Document

09/02/239 February 2023 Notification of Anchorage 4 Limited as a person with significant control on 2023-02-07

View Document

09/02/239 February 2023 Registration of charge 109261310004, created on 2023-02-07

View Document

04/11/224 November 2022 Group of companies' accounts made up to 2022-06-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Kevin Thomas Mashford as a director on 2022-02-14

View Document

21/07/2121 July 2021 Notification of Paramount Office Interiors Employee Ownership Trust as a person with significant control on 2021-05-12

View Document

14/07/2114 July 2021 Appointment of Mr Kevin Thomas Mashford as a director on 2021-06-30

View Document

03/07/213 July 2021 Purchase of own shares.

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Cancellation of shares. Statement of capital on 2021-04-16

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109261310003

View Document

10/12/1910 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

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

View Accounts

01/08/191 August 2019 ADOPT ARTICLES 31/01/2019

View Document

22/05/1922 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

08/08/188 August 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/1816 July 2018 28/06/18 STATEMENT OF CAPITAL GBP 1.18

View Document

12/07/1812 July 2018 SUB-DIVISION 28/06/18

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109261310002

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM C/O GREENAWAY SCOTT THE LOFT, THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ WALES

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109261310001

View Document

22/08/1722 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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