Advanced company searchLink opens in new window

VERDUN TRADE CENTRE LIMITED

Company number 06452345

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
09 Apr 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
29 Mar 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
19 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Aug 2016 CH02 Director's details changed for Aston Corporate Management Limited on 24 June 2015
04 Aug 2016 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
15 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Sep 2015 CH02 Director's details changed for Aston Corporate Management Limited on 24 June 2014
17 Sep 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2014
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
24 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015
15 Jun 2015 AD01 Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015
11 Jun 2015 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,000
21 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off