- Company Overview for TRADE GROUP LIMITED (02792663)
- Filing history for TRADE GROUP LIMITED (02792663)
- People for TRADE GROUP LIMITED (02792663)
- Charges for TRADE GROUP LIMITED (02792663)
- More for TRADE GROUP LIMITED (02792663)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2016 | DS01 | Application to strike the company off the register | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Mar 2016 | AR01 | Annual return made up to 22 February 2016 no member list | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of David Skingsley as a director on 30 May 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Margaret Jean Shanks as a director on 30 May 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Ronald John Sayers as a director on 30 May 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Craig Campbell Mcdonald as a director on 30 May 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Leslie David Griffiths as a director on 30 May 2015 | |
02 Dec 2015 | TM01 | Termination of appointment of Timothy Charles John Gibbons as a director on 30 May 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Brian Michael Cotterell as a director on 30 May 2015 | |
25 Nov 2015 | TM01 | Termination of appointment of Robin John Cook as a director on 30 July 2015 | |
29 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2015 | AR01 | Annual return made up to 22 February 2015 no member list | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Feb 2014 | AR01 | Annual return made up to 22 February 2014 no member list | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Dec 2013 | AD01 | Registered office address changed from West Walk Building 110 Regent Road Leicester LE1 7LT England on 9 December 2013 | |
19 Jun 2013 | AP01 | Appointment of Mr Karl Durham as a director | |
19 Apr 2013 | AR01 | Annual return made up to 22 February 2013 no member list | |
19 Apr 2013 | AD01 | Registered office address changed from 110 Regent Road Leicester LE1 7LT on 19 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Robin John Cook on 22 February 2013 | |
18 Apr 2013 | TM01 | Termination of appointment of Michael Hornsby as a director |