Advanced company searchLink opens in new window

VELOCITY ACQUISITIONS LIMITED

Company number 05943914

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2018 DS01 Application to strike the company off the register
06 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sum of £1,974,748.02 be credited to p/L. 25/10/2017
03 Nov 2017 CC04 Statement of company's objects
31 Oct 2017 SH20 Statement by Directors
31 Oct 2017 SH19 Statement of capital on 31 October 2017
  • GBP 1.9750
31 Oct 2017 CAP-SS Solvency Statement dated 25/10/17
31 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 25/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
22 Jun 2017 AD01 Registered office address changed from Hadley House Bayshill Road Cheltenham Gloucestershire GL50 3AW to 1370 Montpellier Court Gloucester Business Park, Brockworth Gloucester GL3 4AH on 22 June 2017
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
19 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 19,750
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 Feb 2015 MR04 Satisfaction of charge 5 in full
22 Dec 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 19,750
15 Oct 2014 TM01 Termination of appointment of Richard Paul Smith as a director on 7 August 2014
03 Oct 2014 AP01 Appointment of Mr Paolo Guglielmini as a director on 7 August 2014
03 Oct 2014 AP01 Appointment of Mr David Anthony Mills as a director on 7 August 2014
30 Aug 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 MISC Sec 519
17 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 19,750
18 Jul 2013 AA Accounts for a small company made up to 31 December 2012