- Company Overview for TRADE EUROPE LIMITED (03873870)
- Filing history for TRADE EUROPE LIMITED (03873870)
- People for TRADE EUROPE LIMITED (03873870)
- Charges for TRADE EUROPE LIMITED (03873870)
- More for TRADE EUROPE LIMITED (03873870)
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) |
---|---|---|---|
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
08 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
27 Jan 2020 | AD01 | Registered office address changed from 301 Rcc Accountants Ltd, Spaces the Tea Factory, 301 Wood Street Liverpool L1 4DQ England to Unit 212, Vanilla Factory 39 Fleet Street Liverpool L1 4AR on 27 January 2020 | |
14 Oct 2019 | AA | Micro company accounts made up to 30 November 2018 | |
07 Oct 2019 | CS01 | Confirmation statement made on 6 October 2019 with updates | |
27 Dec 2018 | AA | Micro company accounts made up to 30 November 2017 | |
19 Nov 2018 | AD01 | Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ to 301 Rcc Accountants Ltd, Spaces the Tea Factory, 301 Wood Street Liverpool L1 4DQ on 19 November 2018 | |
17 Oct 2018 | TM02 | Termination of appointment of Richard John Walton as a secretary on 17 October 2018 | |
17 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
07 Oct 2017 | CS01 | Confirmation statement made on 6 October 2017 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 30 November 2015 | |
06 Oct 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
27 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from Bridgewater Chambers 7B Barton Road Worsley Manchester M28 2PD to 83 Ducie Street Ducie Street Manchester M1 2JQ on 27 November 2015 | |
15 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD01 | Registered office address changed from 1 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD to Bridgewater Chambers 7B Barton Road Worsley Manchester M28 2PD on 28 November 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
06 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |