- Company Overview for VERDUN TRADE CENTRE LIMITED (06452345)
- Filing history for VERDUN TRADE CENTRE LIMITED (06452345)
- People for VERDUN TRADE CENTRE LIMITED (06452345)
- More for VERDUN TRADE CENTRE LIMITED (06452345)
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
|
|
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
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
|
|
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off |