Advanced company searchLink opens in new window

VETAS UK LIMITED

Company number 04698348

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2022 DS01 Application to strike the company off the register
20 Jul 2022 TM02 Termination of appointment of Harminder Kaur Paul as a secretary on 15 June 2022
20 Jul 2022 TM01 Termination of appointment of Harminder Kaur Paul as a director on 15 June 2022
01 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
23 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 PSC04 Change of details for Mrs Harminder Kaur Paul as a person with significant control on 27 March 2020
27 Mar 2020 PSC04 Change of details for Mr Manmohan Singh Paul as a person with significant control on 27 March 2020
27 Mar 2020 CH01 Director's details changed for Mrs Harminder Kaur Paul on 27 March 2020
27 Mar 2020 AD01 Registered office address changed from 137 Belgrave Road Leicester Leicestershire LE4 6AS to 4 Fox Covert Close Thurcaston Leicester Leicestershire LE7 7JX on 27 March 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
10 Sep 2019 AA Micro company accounts made up to 31 March 2019
07 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Retrospective approval given to confirm all share issues, allotments and reclassifications made by directors since 14TH march 2003 meet with full consent of all members 17/06/2019
07 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
19 Jul 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
01 Nov 2017 AA Micro company accounts made up to 31 March 2017
29 Apr 2017 SH08 Change of share class name or designation
26 Apr 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 04/04/2017
  • RES12 ‐ Resolution of varying share rights or name
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Jun 2016 AP01 Appointment of Mrs Harminder Kaur Paul as a director on 23 June 2016