VERED DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-17 with updates |
22/05/2422 May 2024 | Termination of appointment of Elise Charlotte Rose as a secretary on 2023-10-15 |
22/05/2422 May 2024 | Withdrawal of a person with significant control statement on 2024-05-22 |
22/05/2422 May 2024 | Cessation of Elise Charlotte Rose as a person with significant control on 2023-10-15 |
22/05/2422 May 2024 | Change of details for Mr Danny Rose as a person with significant control on 2023-10-15 |
22/05/2422 May 2024 | Notification of Danny Rose as a person with significant control on 2016-04-06 |
22/05/2422 May 2024 | Notification of Elise Charlotte Rose as a person with significant control on 2016-04-06 |
30/11/2330 November 2023 | Micro company accounts made up to 2023-02-28 |
21/05/2321 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
29/11/2229 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/11/216 November 2021 | Micro company accounts made up to 2021-02-28 |
01/07/211 July 2021 | Confirmation statement made on 2021-05-17 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/01/215 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
20/08/2020 August 2020 | REGISTERED OFFICE CHANGED ON 20/08/2020 FROM 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/11/1929 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
18/05/1918 May 2019 | DISS40 (DISS40(SOAD)) |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
07/05/197 May 2019 | FIRST GAZETTE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/11/1824 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
06/10/176 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ELISE ROSE |
09/09/179 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
05/04/165 April 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
05/08/155 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 053696290001 |
02/03/152 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
30/11/1430 November 2014 | 28/02/14 TOTAL EXEMPTION FULL |
17/03/1417 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/11/137 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROSE / 06/11/2013 |
03/04/133 April 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/03/1131 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/02/1019 February 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES ROSE / 18/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY ROSE / 18/02/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
12/11/0912 November 2009 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM KNIGHTSBRIDGE HOUSE KINGSBURY ROAD LONDON NW9 8XG |
10/03/0910 March 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | DIRECTOR APPOINTED MR SIMON JAMES ROSE |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
23/03/0723 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | DIRECTOR RESIGNED |
20/03/0620 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
07/03/067 March 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | NEW SECRETARY APPOINTED |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
23/12/0523 December 2005 | COMPANY NAME CHANGED THE GASTRONOMIC BURGER LIMITED CERTIFICATE ISSUED ON 23/12/05 |
18/10/0518 October 2005 | NEW SECRETARY APPOINTED |
04/04/054 April 2005 | NEW DIRECTOR APPOINTED |
24/03/0524 March 2005 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN |
24/03/0524 March 2005 | DIRECTOR RESIGNED |
24/03/0524 March 2005 | SECRETARY RESIGNED |
18/02/0518 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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