VELINCO TRADING LTD
Status | DISSOLVED |
Company No. | 07949423 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 3 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2019 |
Years | 4 years, 11 months, 19 days |
SUMMARY
VELINCO TRADING LTD is an dissolved private limited company with number 07949423. It was incorporated 12 years, 3 months, 16 days ago, on 14 February 2012 and it was dissolved 4 years, 11 months, 19 days ago, on 11 June 2019. The company address is Langley House Langley House, London, N2 8EY, England.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 14 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 14 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-14
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 03 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Change person secretary company with change date
Date: 10 Jun 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-04-21
Officer name: Ms Cerniuc Filippou Irina
Documents
Change person director company with change date
Date: 09 Jun 2016
Action Date: 21 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-21
Officer name: Mr Andreas Andreou
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 27 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Thomas Gordon
Appointment date: 2016-05-27
Documents
Change registered office address company with date old address new address
Date: 26 May 2016
Action Date: 26 May 2016
Category: Address
Type: AD01
Change date: 2016-05-26
New address: Langley House Park Road London N2 8EY
Old address: 1 Straits Parade Bristol BS16 2LA England
Documents
Termination director company with name termination date
Date: 20 Jan 2016
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alise Ilsley
Termination date: 2015-11-19
Documents
Appoint person director company with name date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-19
Officer name: Ms. Alise Ilsley
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-19
Officer name: Konrad Bialousz
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
New address: 1 Straits Parade Bristol BS16 2LA
Change date: 2015-11-19
Old address: 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type dormant
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Appoint person director company with name
Date: 05 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Konrad Bialousz
Documents
Change registered office address company with date old address
Date: 04 Dec 2013
Action Date: 04 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-04
Old address: 58 Davies Street Mayfair London W1K 5LP England
Documents
Termination director company with name
Date: 04 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kyriacos Tsekouras
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous shortened
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andreas Andreou
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Appoint person secretary company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Cerniuc Filippou Irina
Documents
Termination secretary company with name
Date: 24 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Antri Zavrou
Documents
Some Companies
BYCULLAH ROAD CHASE GREEN AVENUE LTD
91 CHASE GREEN AV,ENFIELD,EN2 8EN
Number: | 10390328 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREDENCE CLINICAL RESEARCH SERVICES LTD
1 DUCKETT MEAD DUCKETTS MEAD,READING,RG2 9GY
Number: | 08013256 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 HAMILTON ROAD,WIGAN,WN4 0SU
Number: | 10111576 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10343843 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH STREET COMMERCIAL FINANCE LIMITED
6TH FLOOR,NEWCASTLE UPON TYNE,NE1 2HJ
Number: | 07841268 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECURITY SEAL TECHNOLOGY LIMITED
C/O ACT, UNIT 54 CLYWEDOG ROAD SOUTH,WREXHAM,LL13 9XS
Number: | 09117929 |
Status: | ACTIVE |
Category: | Private Limited Company |