- Company Overview for V R TRADING(UK)LIMITED (05822498)
- Filing history for V R TRADING(UK)LIMITED (05822498)
- People for V R TRADING(UK)LIMITED (05822498)
- Charges for V R TRADING(UK)LIMITED (05822498)
- Insolvency for V R TRADING(UK)LIMITED (05822498)
- More for V R TRADING(UK)LIMITED (05822498)
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) |
---|---|---|---|
06 Oct 2010 | COCOMP | Order of court to wind up | |
20 Jul 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2010 | TM02 | Termination of appointment of Srivani Gaddam as a secretary | |
04 Jan 2010 | AD01 | Registered office address changed from 52, Chapel Market Islington London N1 9EN on 4 January 2010 | |
04 Jan 2010 | AR01 | Annual return made up to 19 May 2009 with full list of shareholders | |
30 Apr 2009 | 363a | Return made up to 19/05/08; full list of members | |
21 Aug 2008 | 288b | Appointment terminated director srivani gaddam | |
23 Apr 2008 | 288c | Secretary's change of particulars / srivani gaddam / 20/05/2006 | |
27 Nov 2007 | 395 | Particulars of mortgage/charge | |
14 Sep 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
24 May 2007 | 363a | Return made up to 19/05/07; full list of members | |
23 May 2007 | 88(2)R | Ad 01/10/06--------- £ si 1@1=1 £ ic 20/21 | |
21 Nov 2006 | 288a | New director appointed | |
03 Nov 2006 | 288b | Secretary resigned | |
06 Jul 2006 | 288a | New secretary appointed | |
06 Jul 2006 | 288a | New director appointed | |
06 Jul 2006 | 288b | Director resigned | |
19 May 2006 | NEWINC | Incorporation |