THE VEGGIE TABLE LIMITED
Status | DISSOLVED |
Company No. | 06858911 |
Category | Private Limited Company |
Incorporated | 25 Mar 2009 |
Age | 15 years, 2 months, 8 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 9 days |
SUMMARY
THE VEGGIE TABLE LIMITED is an dissolved private limited company with number 06858911. It was incorporated 15 years, 2 months, 8 days ago, on 25 March 2009 and it was dissolved 1 year, 4 months, 9 days ago, on 24 January 2023. The company address is Kemp House Kemp House, London, EC1V 2NX, London, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 10 Nov 2020
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London London EC1V 2NX
Old address: Unit 13, Juno Enterprise Centre Juno Way London SE14 5RW
Change date: 2019-01-07
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna Robertson
Termination date: 2018-02-01
Documents
Termination director company with name termination date
Date: 09 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-01
Officer name: Adam Robertson
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Appoint person director company with name date
Date: 11 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jillian Engledow
Appointment date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Mrs Anna Robertson
Documents
Change person director company with change date
Date: 12 May 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Robertson
Change date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2015
Action Date: 07 Mar 2015
Category: Address
Type: AD01
Old address: 626 Mumbles Road Mumbles Swansea SA3 4EA
Change date: 2015-03-07
New address: Unit 13, Juno Enterprise Centre Juno Way London SE14 5RW
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 17 Nov 2013
Action Date: 17 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-17
Old address: C/O Calcutt Matthews 19 North Street Ashford Kent TN24 8LF United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Change registered office address company with date old address
Date: 04 Jan 2011
Action Date: 04 Jan 2011
Category: Address
Type: AD01
Old address: 2Nd Floor 30 North Street Ashford Kent TN24 8JR United Kingdom
Change date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Anna Robertson
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Adam Robertson
Documents
Some Companies
6 ROCHESTER COURT,ROCHESTER,ME2 4NW
Number: | 05370588 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLS HOLDINGS HOUSE BOWMEN WAY,SHREWSBURY,SY4 3DR
Number: | 02140905 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALEIDOSOCIAL ENTERPRISES C.I.C.
KEMP HOUSE 152 - 160,LONDON,EC1V 2NX
Number: | 11466709 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUXURY PROPERTY FINDER.SOLUTIONS LIMITED
FLAT 15,LONDON,NW2 7BF
Number: | 11844707 |
Status: | ACTIVE |
Category: | Private Limited Company |
PICKAFLOOR LIMITED LIABILITY PARTNERSHIP
ALEX HOUSE 260-268,SALFORD,M3 5JZ
Number: | OC401997 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN
Number: | 09511208 |
Status: | ACTIVE |
Category: | Private Limited Company |