Advanced company searchLink opens in new window

VELINCO TRADING LTD

Company number 07949423

Filter by category

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2019 DS01 Application to strike the company off the register
14 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with updates
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2017 CS01 Confirmation statement made on 14 February 2017 with updates
09 May 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
10 Jun 2016 CH03 Secretary's details changed for Ms Cerniuc Filippou Irina on 21 April 2016
09 Jun 2016 CH01 Director's details changed for Mr Andreas Andreou on 21 April 2016
09 Jun 2016 AP01 Appointment of Mr Michael Thomas Gordon as a director on 27 May 2016
26 May 2016 AD01 Registered office address changed from 1 Straits Parade Bristol BS16 2LA England to Langley House Park Road London N2 8EY on 26 May 2016
20 Jan 2016 TM01 Termination of appointment of Alise Ilsley as a director on 19 November 2015
19 Nov 2015 AP01 Appointment of Ms. Alise Ilsley as a director on 19 November 2015
19 Nov 2015 TM01 Termination of appointment of Konrad Bialousz as a director on 19 November 2015
19 Nov 2015 AD01 Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH to 1 Straits Parade Bristol BS16 2LA on 19 November 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
13 May 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000