Advanced company searchLink opens in new window

VELOTRADE LTD

Company number 10744761

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)
30 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
31 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2022 AD01 Registered office address changed from C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY to C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH on 6 October 2022
19 Jul 2022 AD01 Registered office address changed from 54 South Grove Moorgate Crofts Business Centre Rotherham S60 2DH England to C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY on 19 July 2022
12 Jul 2022 600 Appointment of a voluntary liquidator
12 Jul 2022 LIQ02 Statement of affairs
12 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-30
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
05 Jan 2022 AD01 Registered office address changed from 29, Askam Road Askam Road Bramley Rotherham South Yorkshire S66 3YR England to 54 South Grove Moorgate Crofts Business Centre Rotherham S60 2DH on 5 January 2022
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 1
09 Sep 2020 AP03 Appointment of Mr Daniel Hanganu as a secretary on 9 September 2020
28 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
28 Jan 2020 PSC01 Notification of Octavian Alexandu Vasilescu as a person with significant control on 12 October 2019
28 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 28 January 2020
26 Nov 2019 AA Accounts for a dormant company made up to 30 April 2019
21 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
30 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
27 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-27
  • GBP 1