About

Registered Number: 06319999
Date of Incorporation: 23/07/2007 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (6 years and 4 months ago)
Registered Address: 32 Bower Hill Industrial Estate, Epping, CM16 7BN,

 

Founded in 2007, Ve Projects Ltd are based in Epping, it's status is listed as "Dissolved". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 21 September 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 18 September 2017
AD01 - Change of registered office address 18 September 2017
AA01 - Change of accounting reference date 21 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 05 August 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 24 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 10 August 2011
AR01 - Annual Return 30 July 2011
CH01 - Change of particulars for director 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 25 August 2009
225 - Change of Accounting Reference Date 20 August 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 06 August 2009
AUD - Auditor's letter of resignation 30 July 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 24 September 2008
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
395 - Particulars of a mortgage or charge 23 November 2007
288a - Notice of appointment of directors or secretaries 23 November 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
RESOLUTIONS - N/A 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
NEWINC - New incorporation documents 23 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 August 2011 Outstanding

N/A

First party charge over credit balances 22 November 2007 Fully Satisfied

N/A

Memorandum of deposit 22 November 2007 Fully Satisfied

N/A

Debenture 22 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.