- Company Overview for TRADE FACTS LTD (05054098)
- Filing history for TRADE FACTS LTD (05054098)
- People for TRADE FACTS LTD (05054098)
- More for TRADE FACTS LTD (05054098)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Nov 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2022 | DS01 | Application to strike the company off the register | |
03 Oct 2022 | MA | Memorandum and Articles of Association | |
28 Sep 2022 | SH19 |
Statement of capital on 28 September 2022
|
|
28 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | CAP-SS | Solvency Statement dated 27/09/22 | |
28 Sep 2022 | SH20 | Statement by Directors | |
24 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
28 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Jun 2020 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE | |
23 Jun 2020 | PSC05 | Change of details for Gain Capital Uk Limited as a person with significant control on 23 June 2020 | |
23 Jun 2020 | AD01 | Registered office address changed from Park House 16 Finsbury Circus London EC2M 7EB United Kingdom to Devon House 58 st Katharine's Way London E1W 1JP on 23 June 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
14 Jan 2020 | TM01 | Termination of appointment of Christopher Paul Lodge as a director on 31 October 2019 | |
14 Jan 2020 | AP01 | Appointment of Mr Sixto Luis Alonso as a director on 31 October 2019 | |
23 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
08 Apr 2019 | PSC02 | Notification of Gain Capital Uk Limited as a person with significant control on 23 January 2018 | |
08 Apr 2019 | PSC07 | Cessation of Gain Capital - Forex.Com Uk Limited as a person with significant control on 23 January 2018 | |
30 Jan 2019 | TM01 | Termination of appointment of Stuart Michael Pritchard as a director on 31 October 2018 | |
18 Jan 2019 | TM01 | Termination of appointment of Alison Cashmore as a director on 31 December 2018 |