Advanced company searchLink opens in new window

VELES TRADE LIMITED

Company number 07178133

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Jun 2017 TM01 Termination of appointment of Jonathan Betito as a director on 11 May 2016
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Apr 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Feb 2015 AP01 Appointment of Mr. Jonathan Betito as a director on 19 February 2015
24 Feb 2015 TM01 Termination of appointment of Gaetanne Sharon Antat as a director on 19 February 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
13 Feb 2013 AAMD Amended accounts made up to 31 March 2012
13 Feb 2013 AAMD Amended accounts made up to 31 March 2011
29 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
29 Aug 2012 AA Accounts for a dormant company made up to 31 March 2011
26 May 2012 DISS40 Compulsory strike-off action has been discontinued
25 May 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
25 May 2012 AD01 Registered office address changed from 4Th Floor 13 John Prince`S Street London W1G 0JR United Kingdom on 25 May 2012
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
04 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted