Advanced company searchLink opens in new window

VTRADE WORLDWIDE LIMITED

Company number 07328033

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)
18 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2016 4.71 Return of final meeting in a members' voluntary winding up
23 Dec 2015 AD01 Registered office address changed from 1 Bell Lane Lewes East Sussex BN7 1JU to Suite 2, 2nd Floor 32 West Street Brighton East Sussex BN1 2RT on 23 December 2015
22 Dec 2015 4.70 Declaration of solvency
22 Dec 2015 600 Appointment of a voluntary liquidator
22 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
15 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
15 Sep 2015 CH01 Director's details changed for Mr Michael Paul Foreman on 29 July 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
21 Sep 2013 MR01 Registration of charge 073280330004
21 Sep 2013 MR01 Registration of charge 073280330005
23 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
15 Aug 2013 MR01 Registration of charge 073280330003
25 Apr 2013 MR01 Registration of charge 073280330002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
09 Apr 2013 AA Total exemption full accounts made up to 31 July 2012
18 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 28 July 2012
19 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
23 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2012.
08 Aug 2012 AP01 Appointment of Paul Tarry as a director
23 Apr 2012 AA Total exemption full accounts made up to 31 July 2011
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 5 February 2012
  • GBP 2
31 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
26 Oct 2010 CERTNM Company name changed grandname LIMITED\certificate issued on 26/10/10
  • CONNOT ‐