VELOCITY VILLAGE OPCO LIMITED

42 Berners Street 42 Berners Street, London, W1T 3ND, United Kingdom
StatusDISSOLVED
Company No.13521425
CategoryPrivate Limited Company
Incorporated20 Jul 2021
Age2 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 5 days

SUMMARY

VELOCITY VILLAGE OPCO LIMITED is an dissolved private limited company with number 13521425. It was incorporated 2 years, 10 months, 13 days ago, on 20 July 2021 and it was dissolved 11 months, 5 days ago, on 27 June 2023. The company address is 42 Berners Street 42 Berners Street, London, W1T 3ND, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Sanne Group Secretaries (Uk) Limited

Change date: 2023-01-16

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 18 Jan 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Address

Type: AD01

Old address: 15 Sloane Square London SW1W 8ER England

New address: 42 Berners Street 5th Floor London W1T 3nd

Change date: 2022-07-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 May 2022

Action Date: 03 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Velocity Holdco S.a R.L.

Cessation date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-11

Officer name: Hugo Marcus Vernon Black

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2022

Action Date: 16 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Keast

Appointment date: 2022-02-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-11

Officer name: Mr James Read Pennington

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 11 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Joshua Druttman

Termination date: 2022-02-11

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2021

Action Date: 17 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 135214250001

Charge creation date: 2021-12-17

Documents

View document PDF

Incorporation company

Date: 20 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP SURFACING LIMITED

NATWEST CHAMBERS,CRADLEY HEATH,B64 5HJ

Number:11651072
Status:ACTIVE
Category:Private Limited Company

ORANGE WOOD DEVELOPMENTS LIMITED

2 ORANGE WOOD SLADES LANE,HOLMFIRTH,HD9 5RR

Number:05389581
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAPPORT RECRUITMENT LIMITED

27 LEOPOLD STREET,DERBY,DE1 2HF

Number:03671616
Status:ACTIVE
Category:Private Limited Company

REGAL MAK FOODS LTD

10 RADFORD BOULEVARD,NOTTINGHAM,NG7 3BP

Number:10863232
Status:ACTIVE
Category:Private Limited Company

THREE WEST GROUP LTD

CAPITAL TOWER BUSINESS CENTRE,CARDIFF,CF10 3AG

Number:11609786
Status:ACTIVE
Category:Private Limited Company

TMS LEGAL LTD

1 POOLE ROAD,BOURNEMOUTH,BH2 5QQ

Number:10315962
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