Download leads from Nexok and grow your business. Find out more

Vetron Limited

Documents

Total Documents42
Total Pages223

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off
15 April 2014Final Gazette dissolved via voluntary strike-off
31 December 2013First Gazette notice for voluntary strike-off
31 December 2013First Gazette notice for voluntary strike-off
17 December 2013Application to strike the company off the register
17 December 2013Application to strike the company off the register
1 October 2013Total exemption small company accounts made up to 5 April 2013
1 October 2013Total exemption small company accounts made up to 5 April 2013
1 October 2013Total exemption small company accounts made up to 5 April 2013
17 September 2013Previous accounting period shortened from 31 July 2013 to 5 April 2013
17 September 2013Previous accounting period shortened from 31 July 2013 to 5 April 2013
17 September 2013Previous accounting period shortened from 31 July 2013 to 5 April 2013
15 January 2013Total exemption small company accounts made up to 31 July 2012
15 January 2013Total exemption small company accounts made up to 31 July 2012
3 September 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
3 September 2012Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
15 August 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
15 May 2012Total exemption small company accounts made up to 31 July 2011
15 May 2012Total exemption small company accounts made up to 31 July 2011
29 November 2011Compulsory strike-off action has been discontinued
29 November 2011Compulsory strike-off action has been discontinued
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders
28 November 2011Annual return made up to 8 July 2011 with a full list of shareholders
1 November 2011First Gazette notice for compulsory strike-off
1 November 2011First Gazette notice for compulsory strike-off
17 March 2011Director's details changed for Kazim Djemal Mehmet on 9 July 2010
17 March 2011Director's details changed for Kazim Djemal Mehmet on 9 July 2010
17 March 2011Director's details changed for Kazim Djemal Mehmet on 9 July 2010
23 August 2010Appointment of Kazim Djemal Mehmet as a director
23 August 2010Appointment of Kazim Djemal Mehmet as a director
13 August 2010Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 13 August 2010
13 August 2010Registered office address changed from 11 Commerce Road Wood Green London N22 8DZ on 13 August 2010
2 August 2010Termination of appointment of Graham Cowan as a director
2 August 2010Termination of appointment of Graham Cowan as a director
2 August 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 August 2010
2 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 August 2010
2 August 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 2 August 2010
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing