- Company Overview for TRADESTP LTD (04474137)
- Filing history for TRADESTP LTD (04474137)
- People for TRADESTP LTD (04474137)
- Charges for TRADESTP LTD (04474137)
- More for TRADESTP LTD (04474137)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Dec 2016 | DS01 | Application to strike the company off the register | |
07 Oct 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 30 November 2016 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
29 Jul 2016 | AUD | Auditor's resignation | |
20 Jul 2016 | TM01 | Termination of appointment of Kevin Andrew Gould as a director on 15 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr. Lance Darrell Gordon Uggla as a director on 15 July 2016 | |
18 Jul 2016 | AP01 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 | |
18 Jul 2016 | TM01 | Termination of appointment of Jeff Gooch as a director on 15 July 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
21 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
31 Dec 2014 | AP03 | Appointment of Robert Garwell as a secretary on 19 November 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Damien Jackson as a secretary on 10 November 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 23 July 2014
Statement of capital on 2014-08-19
|
|
01 Oct 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 July 2013 | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Sep 2013 | AR01 |
Annual return made up to 23 July 2013
Statement of capital on 2013-09-18
|
|
14 Aug 2013 | TM02 | Termination of appointment of David Bray as a secretary | |
14 Aug 2013 | AP03 | Appointment of Damien Jackson as a secretary | |
10 Jun 2013 | AD01 | Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 | |
16 May 2013 | TM01 | Termination of appointment of Mike Bodson as a director | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 |