Advanced company searchLink opens in new window

VEDRA TRADING LTD

Company number 11558712

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)
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with updates
22 May 2020 TM01 Termination of appointment of Irfan Azam as a director on 2 April 2020
07 Jan 2020 AP01 Appointment of Mr Irfan Azam as a director on 2 January 2020
04 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-01
01 Nov 2019 AA01 Current accounting period shortened from 30 September 2020 to 31 January 2020
01 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
01 Nov 2019 CH01 Director's details changed for Mr Mohammed Saqub Iqbal on 1 November 2019
01 Nov 2019 PSC01 Notification of Mohammed Saqub Iqbal as a person with significant control on 1 November 2019
01 Nov 2019 AP01 Appointment of Mr Mohammed Saqub Iqbal as a director on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Bury Business Lodge Europa House Barcroft St Bury Lancashire BL9 5BT on 31 October 2019
31 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 October 2019
31 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 October 2019
31 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 31 October 2019
16 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with updates
16 Oct 2019 AP01 Appointment of Mr Bryan Thornton as a director on 8 October 2019
16 Oct 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 October 2019
16 Oct 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 8 October 2019
08 Oct 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 October 2019
12 Sep 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 12 September 2019
12 Sep 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 12 September 2019
12 Sep 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 12 September 2019
07 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-07
  • GBP 1