VEOLIA SUPPORT SERVICES UK LIMITED

6 Snow Hill, London, EC1A 2AY, England
StatusDISSOLVED
Company No.01162902
CategoryPrivate Limited Company
Incorporated13 Mar 1974
Age50 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution13 May 2020
Years4 years, 3 days

SUMMARY

VEOLIA SUPPORT SERVICES UK LIMITED is an dissolved private limited company with number 01162902. It was incorporated 50 years, 2 months, 3 days ago, on 13 March 1974 and it was dissolved 4 years, 3 days ago, on 13 May 2020. The company address is 6 Snow Hill, London, EC1A 2AY, England.



Company Fillings

Gazette dissolved liquidation

Date: 13 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 13 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-30

Old address: 210 Pentonville Road London N1 9JY

New address: 6 Snow Hill London EC1A 2AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Hunt

Termination date: 2018-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Estelle Karine Brachlianoff

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-15

Officer name: Martyn Paul Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Gerrard

Appointment date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Celia Rosalind Gough

Appointment date: 2018-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 May 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-04

Officer name: Ms Estelle Karine Brachlianoff

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Estelle Karine Brachlianoff

Change date: 2017-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-01

Officer name: Cyrille Du Peloux De St. Romain

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Richard Gilroy

Termination date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olivier Bret

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Gilroy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bent

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luis Pais Correia

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jul 2013

Action Date: 24 Jul 2013

Category: Address

Type: AD01

Old address: Fifth Floor Kings Place 90 York Way London N1 9AG United Kingdom

Change date: 2013-07-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Michael Bent

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Cyrille Du Peloux De St. Romain

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luis Pais Correia

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martyn Paul Fisher

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Marie Bret

Documents

View document PDF

Appoint person director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Estelle Karine Brachlianoff

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Gerrard

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Old address: 8Th Floor 210 Pentonville Road London N1 9JY England

Change date: 2012-12-21

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Celia Rosalind Gough

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Hunt

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed veolia business services uk LIMITED\certificate issued on 11/12/12

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vess (uk) LIMITED\certificate issued on 05/12/12

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed onyx progressive technical services LIMITED\certificate issued on 16/11/12

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 16 Oct 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-05

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Berry

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Berry

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Charles Hunt

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Hunt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2011

Action Date: 12 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-12

Old address: Veolia House 154a Pentonville Road London N1 9PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 4

Documents

View document PDF

Legacy

Date: 10 Mar 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /both /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Appoint person director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Gerrard

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Douglas Berry

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Richard Douglas Berry

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Axel De Saint Quentin

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed progressive technical services LIMITED\certificate issued on 17/06/09

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr richard berry

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary robert hunt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john kutner

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed richard berry

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 28/11/06 from: onyx house 154A pentonville road london N1 9PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 19/11/02 from: onyx house 401 mile end road london E3 4PB

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF


Some Companies

CMF RECRUITMENT SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09881560
Status:ACTIVE
Category:Private Limited Company

FEELING A BIT HOARSE LTD

54 NOEL RISE,BURGESS HILL,RH15 8BT

Number:11882058
Status:ACTIVE
Category:Private Limited Company

MENDIP SELF STORAGE LTD

OLD DOWN FARM,EMBOROUGH, RADSTOCK,BA3 4SA

Number:05750507
Status:ACTIVE
Category:Private Limited Company

NEXT BUT ONE LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11112877
Status:ACTIVE
Category:Private Limited Company

PRINT AND OUTSOURCING SOLUTIONS LTD

2 LAKEVIEW STABLES ST. CLERE,SEVENOAKS,TN15 6NL

Number:11028101
Status:ACTIVE
Category:Private Limited Company

THISTLE POWER LTD

C/O MILNE CRAIG ABERCORN HOUSE,PAISLEY,PA3 4DA

Number:SC457683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source