Advanced company searchLink opens in new window

TRADESTP LTD

Company number 04474137

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 01/10/2013
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