- Company Overview for TRADOC AIR & SEA LTD (03061058)
- Filing history for TRADOC AIR & SEA LTD (03061058)
- People for TRADOC AIR & SEA LTD (03061058)
- More for TRADOC AIR & SEA LTD (03061058)
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
|
|
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
|
|
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
|
|
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 |