- Company Overview for VELOCITY TRADE AND INVESTMENT LTD (07846803)
- Filing history for VELOCITY TRADE AND INVESTMENT LTD (07846803)
- People for VELOCITY TRADE AND INVESTMENT LTD (07846803)
- More for VELOCITY TRADE AND INVESTMENT LTD (07846803)
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) |
---|---|---|---|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
19 Dec 2014 | AP01 | Appointment of Mr Honghui Lu as a director on 22 August 2014 | |
19 Dec 2014 | TM01 | Termination of appointment of Sham Taleb Al Ahmady as a director on 22 August 2014 | |
16 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Jul 2014 | AD01 | Registered office address changed from Hounslow Business Park Unit - 6 Alice Way Hounslow Middx TW3 3UD to 183-189 the Vale London W3 7RW on 30 July 2014 | |
08 Jul 2014 | AP01 | Appointment of Ms Sham Taleb Al Ahmady as a director | |
01 May 2014 | TM01 | Termination of appointment of Hani Gulamali as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
|
|
07 Nov 2013 | AD01 | Registered office address changed from 19 Marcourt Lawns 14 Hillcrest Road Ealing London W5 1HN United Kingdom on 7 November 2013 | |
01 Nov 2013 | CERTNM |
Company name changed frm pallets transport LTD\certificate issued on 01/11/13
|
|
01 Nov 2013 | TM01 | Termination of appointment of Jatinderpal Liddar as a director | |
01 Nov 2013 | TM01 | Termination of appointment of Mohammed Dawoodjee as a director | |
06 Sep 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
15 Aug 2013 | AP01 | Appointment of Mr Mohammed Dawoodjee as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Yiyuan Zhong as a director | |
15 Aug 2013 | AP01 | Appointment of Mr Jatinderpal Singh Liddar as a director | |
06 Aug 2013 | AD01 | Registered office address changed from 755 Harrow Road Wembley Middlesex HA0 2LW United Kingdom on 6 August 2013 | |
26 Apr 2013 | CERTNM |
Company name changed mg logistic solutions LTD\certificate issued on 26/04/13
|
|
30 Jan 2013 | CERTNM |
Company name changed ethnical collection uk LTD\certificate issued on 30/01/13
|
|
11 Dec 2012 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Hani Gulamali as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Faisal Bhojani as a director | |
04 Dec 2012 | AD01 | Registered office address changed from Flat 5 46-48 Oldfields Circus Northolt Middlesex UB5 4RR on 4 December 2012 | |
04 Dec 2012 | CERTNM |
Company name changed linenfinity LTD\certificate issued on 04/12/12
|