Advanced company searchLink opens in new window

VEOO HOLDINGS LIMITED

Company number 10280291

Filter by category

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)
12 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 19 December 2021
07 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 19 December 2020
22 May 2020 MR04 Satisfaction of charge 102802910001 in full
13 Jan 2020 AD01 Registered office address changed from 22-25 Eastcastle Street 4th Floor London W1W 8DF United Kingdom to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 January 2020
10 Jan 2020 LIQ02 Statement of affairs
10 Jan 2020 600 Appointment of a voluntary liquidator
10 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-20
09 Dec 2019 CVA4 Notice of completion of voluntary arrangement
16 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
08 Jan 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Oct 2018 PSC05 Change of details for Veoo Group Limited as a person with significant control on 18 October 2018
18 Oct 2018 AD01 Registered office address changed from 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom to 22-25 Eastcastle Street 4th Floor London W1W 8DF on 18 October 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jul 2018 PSC04 Change of details for Matthew Benjamin Winters as a person with significant control on 13 July 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
13 Jul 2018 PSC04 Change of details for Matthew Benjamin Winters as a person with significant control on 15 July 2016
28 Mar 2018 MR01 Registration of charge 102802910001, created on 21 March 2018
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with updates
29 Aug 2017 PSC04 Change of details for Matthew Benjamin Winters as a person with significant control on 15 October 2016
25 Aug 2017 PSC04 Change of details for Matthew Benjamin Winters as a person with significant control on 15 October 2016
02 Feb 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 December 2016
15 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted