About

Registered Number: 05903591
Date of Incorporation: 11/08/2006 (17 years and 9 months ago)
Company Status: Liquidation
Registered Address: 58 Hugh Street, London, SW1V 4ER

 

Veracity Education Vip's Ltd was founded on 11 August 2006 and are based in London. There is only one director listed for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DASTUR, Bapsy 11 August 2006 01 March 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 September 2019
RESOLUTIONS - N/A 19 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2019
LIQ02 - N/A 19 September 2019
AA - Annual Accounts 15 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 05 October 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
CS01 - N/A 01 December 2017
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
TM01 - Termination of appointment of director 13 March 2012
CERTNM - Change of name certificate 01 March 2012
CONNOT - N/A 01 March 2012
AA01 - Change of accounting reference date 01 March 2012
AR01 - Annual Return 24 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 07 May 2010
AP01 - Appointment of director 05 May 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
225 - Change of Accounting Reference Date 06 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.