VELOCITY VILLAGE OPCO LIMITED

13521425
42 BERNERS STREET 5TH FLOOR LONDON W1T 3ND

Documents

Documents
Date Category Description Pages
27 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
11 Apr 2023 gazette Gazette Notice Voluntary 1 Buy now
03 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
21 Mar 2023 accounts Annual Accounts 10 Buy now
09 Mar 2023 officers Change of particulars for corporate secretary (Sanne Group Secretaries (Uk) Limited) 1 Buy now
18 Jan 2023 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
22 Nov 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2022 officers Termination of appointment of director (Hugo Marcus Vernon Black) 1 Buy now
04 Mar 2022 officers Appointment of director (Mr James William Keast) 2 Buy now
01 Mar 2022 officers Appointment of director (Mr James Read Pennington) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Alexander Joshua Druttman) 1 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Dec 2021 mortgage Registration of a charge 28 Buy now
20 Jul 2021 incorporation Incorporation Company 11 Buy now