GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, April 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 5th December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th December 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 20th, August 2019
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 21st March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 5th December 2016
filed on: 21st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 5th December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 5th December 2017
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 5th December 2016 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 72 Wilson Street London EC2A 2DH. Change occurred on Tuesday 11th July 2017. Company's previous address: 29 Warren Street London W1T 5NE.
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 5th December 2016
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 5th December 2016.
filed on: 5th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 5th, March 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th December 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th July 2015
filed on: 18th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 15th, February 2015
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 23rd September 2014
filed on: 23rd, September 2014
| resolution
|
|
CERTNM |
Company name changed veritas 247 LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 15th September 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
TM01 |
Director's appointment was terminated on Monday 15th September 2014
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th September 2014.
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 18th, April 2014
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th November 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 2nd December 2013
capital
|
|
CERTNM |
Company name changed grove support LIMITEDcertificate issued on 02/12/13
filed on: 2nd, December 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director's appointment was terminated on Monday 2nd December 2013
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd December 2013.
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 2nd December 2013 from 581 Green Lane Ilford Essex IG3 9RN
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 7th June 2013.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th April 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 4th, June 2013
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th April 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th December 2011
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th April 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 27th April 2011 director's details were changed
filed on: 18th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 13th July 2011 from 519 Green Lane Ilford Essex IG3 9RN England
filed on: 13th, July 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, April 2010
| incorporation
|
Free Download
(14 pages)
|