This company is commonly known as Veteris Limited. The company was founded 16 years ago and was given the registration number 06583402. The firm's registered office is in MARSH WALL. You can find them at Sfp, 9 Ensign House, Admiral's Way, Marsh Wall, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | VETERIS LIMITED |
---|---|---|
Company Number | : | 06583402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 May 2008 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sfp, 9 Ensign House, Admiral's Way, Marsh Wall, London, E14 9XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Stourhead House, 79 Tachbrook House, London, England, SL5 7DR | Director | 02 May 2008 | Active |
Ms Catherine Jane Price | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 35, Stourhead House, London, England, SL5 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-01 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-10-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-15 | Resolution | Resolution. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Officers | Change person director company with change date. | Download |
2018-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Accounts | Change account reference date company previous extended. | Download |
2017-09-18 | Address | Change registered office address company with date old address new address. | Download |
2017-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.