- Company Overview for VEDRA TRADING LTD (11558712)
- Filing history for VEDRA TRADING LTD (11558712)
- People for VEDRA TRADING LTD (11558712)
- More for VEDRA TRADING LTD (11558712)
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
|
|
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
|