General information

Name:

Veritasva Ltd

Office Address:

33 Stella Avenue Tollerton NG12 4EX Nottingham

Number: 04688937

Incorporation date: 2003-03-06

Dissolution date: 2023-04-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@veritasva.com

Websites

www.veritasva.com
www.veritasva.co.uk

Description

Data updated on:

Registered as 04688937 21 years ago, Veritasva Limited had been a private limited company until 2023-04-18 - the day it was formally closed. Its official office address was 33 Stella Avenue, Tollerton Nottingham. The firm was known under the name Rosewood Antiques up till 2009-02-09 when the business name got changed.

As mentioned in the following company's register, there were two directors: Dianne R. and Simon R..

Dianne R. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Veritasva Limited 2009-02-09
  • Rosewood Antiques Limited 2003-03-06

Financial data based on annual reports

Company staff

Dianne R.

Role: Secretary

Appointed: 06 March 2003

Latest update: 26 November 2023

Dianne R.

Role: Director

Appointed: 06 March 2003

Latest update: 26 November 2023

Simon R.

Role: Director

Appointed: 06 March 2003

Latest update: 26 November 2023

People with significant control

Dianne R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 March 2023
Confirmation statement last made up date 06 March 2022
Annual Accounts
Start Date For Period Covered By Report 2012-04-01
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 30 April 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 1 September 2015
Annual Accounts 5 May 2017
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 May 2017
Annual Accounts 30 August 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 30 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-24
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts 31 March 2013
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 18th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
20
Company Age

Similar companies nearby

Closest companies