Advanced company searchLink opens in new window

TRADOC AIR & SEA LTD

Company number 03061058

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2017 DS01 Application to strike the company off the register
04 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2017 AD01 Registered office address changed from 15a Station Road Epping Essex CM16 4HG England to 26 Church Street Bishop's Stortford CM23 2LY on 3 July 2017
03 Jul 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Jul 2017 PSC01 Notification of Gavin Smith as a person with significant control on 1 July 2016
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2016 TM02 Termination of appointment of Kelvin George Butcher as a secretary on 30 April 2016
20 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 400
09 Jun 2016 AD01 Registered office address changed from Suite a, 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 15a Station Road Epping Essex CM16 4HG on 9 June 2016
05 Feb 2016 AA Micro company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 400
28 Jan 2015 AA Micro company accounts made up to 31 May 2014
19 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 400
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
17 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
19 Jun 2012 AP01 Appointment of Mr Gavin Elvin Smith as a director
19 Jun 2012 TM01 Termination of appointment of Robert Cummin as a director
19 Jun 2012 TM01 Termination of appointment of Robert Cummin as a director
21 Mar 2012 AAMD Amended accounts made up to 31 May 2011