Advanced company searchLink opens in new window

VELOCITY OLDCO UK1 LIMITED

Company number 05965414

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)
29 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
29 May 2017 4.68 Liquidators' statement of receipts and payments to 12 May 2017
29 May 2017 4.71 Return of final meeting in a members' voluntary winding up
28 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 August 2016
25 Sep 2015 AA Full accounts made up to 31 December 2014
11 Sep 2015 AD01 Registered office address changed from 3 Cadogan Gate London SW1X 0AS to 55 Baker Street London W1U 7EU on 11 September 2015
10 Sep 2015 4.70 Declaration of solvency
10 Sep 2015 600 Appointment of a voluntary liquidator
10 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-26
19 Aug 2015 CERTNM Company name changed verivox holdings LTD\certificate issued on 19/08/15
  • RES15 ‐ Change company name resolution on 2015-08-07
19 Aug 2015 CONNOT Change of name notice
27 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • EUR 65,306
01 Oct 2014 AA Full accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • EUR 65,306
23 Oct 2013 AP01 Appointment of Ingo Weber as a director
04 Oct 2013 TM01 Termination of appointment of Thomas Prangemeier as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
17 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
12 Sep 2012 CH01 Director's details changed for Mr Alexander Fiske Collins on 11 September 2012
17 Jul 2012 AP01 Appointment of Mr Sven Ohlund as a director
27 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
05 Jan 2011 CH01 Director's details changed for Alexander James Preston on 20 December 2010
05 Jan 2011 CH01 Director's details changed for Andrew Cameron Goodwin on 20 December 2010