Advanced company searchLink opens in new window

FIRST TRADE LIMITED

Company number 04641758

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)
21 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 14 December 2023
17 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 14 December 2022
30 Dec 2021 LIQ02 Statement of affairs
30 Dec 2021 600 Appointment of a voluntary liquidator
30 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-15
22 Dec 2021 AD01 Registered office address changed from Preston Park House, South Road Brighton East Sussex BN1 6SB to Chatsworth House 39 Chatsworth Road Worthing West Sussex BN11 1LY on 22 December 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with updates
31 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
27 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with updates
04 Jul 2019 TM01 Termination of appointment of Laura Marie Bullock as a director on 24 June 2019
01 Feb 2019 CS01 Confirmation statement made on 20 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
22 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with updates
22 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 Aug 2017 AP01 Appointment of Laura Marie Bullock as a director on 25 July 2017
08 Aug 2017 TM01 Termination of appointment of Kehinde Dolapo Fasan as a director on 31 July 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Apr 2016 TM01 Termination of appointment of Jessica Erin Mandeville as a director on 4 April 2016
05 Feb 2016 AP01 Appointment of Jessica Erin Mandeville as a director on 25 January 2016
05 Feb 2016 AP01 Appointment of Kehinde Dolapo Fasan as a director on 25 January 2016
28 Jan 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
29 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Aug 2015 MR04 Satisfaction of charge 2 in full