VERITAS LEGAL & IMMIGRATION SERVICES LTD: Filings
Overview
| Company Name | VERITAS LEGAL & IMMIGRATION SERVICES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC364337 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for VERITAS LEGAL & IMMIGRATION SERVICES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2015 | 2 pages | AA | ||||||||||
Termination of appointment of Nerinder Jandoo as a director on Jul 01, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Gurpreet Singh as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Aug 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Nerinder Jandoo on Aug 15, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Nerinder Jandoo on Aug 31, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 62 North Larches Dunfermline Fife KY11 4NY* on Jan 14, 2014 | 2 pages | AD01 | ||||||||||
Certificate of change of name Company name changed veritas energy (uk) LIMITED\certificate issued on 27/06/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Raj Jandoo as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Ms Nerinder Kaur on Dec 15, 2012 | 3 pages | CH01 | ||||||||||
Annual return made up to Aug 20, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Termination of appointment of David Halliday as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * No.7 Tweeddale Court the Royal Mile 14 High Street Edinburgh EH1 1TE* on May 08, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Ms Nerinder Kaur as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0