Advanced company searchLink opens in new window

VELOCITY TRADE AND INVESTMENT LTD

Company number 07846803

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2013-04-26
  • NM01 ‐ Change of name by resolution
30 Jan 2013 CERTNM Company name changed ethnical collection uk LTD\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-12-04
  • NM01 ‐ Change of name by resolution