- Company Overview for TRADEWIND DESIGN LIMITED (05422934)
- Filing history for TRADEWIND DESIGN LIMITED (05422934)
- People for TRADEWIND DESIGN LIMITED (05422934)
- More for TRADEWIND DESIGN LIMITED (05422934)
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) |
---|---|---|---|
25 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
25 Apr 2017 | TM02 | Termination of appointment of Charles David Chilton as a secretary on 1 January 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
25 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
22 Jan 2015 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to Park House Park Terrace Worcester Park Surrey KT4 7JZ on 22 January 2015 | |
22 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
24 Mar 2014 | AD01 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 24 March 2014 | |
24 Jun 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
24 Jun 2013 | CH01 | Director's details changed for Dominique Van Roey on 13 April 2013 | |
24 Jun 2013 | CH03 | Secretary's details changed for Mr Charles David Chilton on 13 April 2013 | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
11 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
10 May 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
10 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
10 May 2010 | AR01 | Annual return made up to 13 April 2010 with full list of shareholders | |
10 May 2010 | AD01 | Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 10 May 2010 | |
10 May 2010 | CH01 | Director's details changed for Dominique Van Roey on 1 October 2009 |