VEYSO'S LIMITED

Company Documents

DateDescription
04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Final Gazette dissolved following liquidation

View Document

04/01/244 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/10/2325 October 2023 Liquidators' statement of receipts and payments to 2023-08-05

View Document

27/01/2327 January 2023 Liquidators' statement of receipts and payments to 2022-08-05

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

14/08/2014 August 2020 CESSATION OF VEYSI TANGUL AS A PSC

View Document

14/08/2014 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANSEL SHEFKET

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR VEYSI TANGUL

View Document

14/08/2014 August 2020 REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 74 HIGH STREET HODDESDON EN11 8ET ENGLAND

View Document

14/08/2014 August 2020 DIRECTOR APPOINTED TANSEL SHEFKET

View Document

12/06/2012 June 2020 DISS REQUEST WITHDRAWN

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 18 ST. CROSS STREET 4TH FLOOR LONDON EC1N 8UN ENGLAND

View Document

09/04/209 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095718090001

View Document

14/03/2014 March 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

28/01/2028 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/01/2016 January 2020 APPLICATION FOR STRIKING-OFF

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 97-101 FORE STREET HERTFORD SG14 1AS ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095718090001

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

14/03/1714 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

30/07/1630 July 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 19 CLOCKHOUSE LANE ROMFORD RM5 3PH ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/09/1517 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TANGUL VEYSI / 17/09/2015

View Document

01/05/151 May 2015 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