- Company Overview for THE TRADING HOUSE (EUROPE) LIMITED (06082936)
- Filing history for THE TRADING HOUSE (EUROPE) LIMITED (06082936)
- People for THE TRADING HOUSE (EUROPE) LIMITED (06082936)
- Charges for THE TRADING HOUSE (EUROPE) LIMITED (06082936)
- More for THE TRADING HOUSE (EUROPE) LIMITED (06082936)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jun 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jun 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Lee Jones as a director on 1 August 2016 | |
24 Aug 2016 | AD01 | Registered office address changed from 10 Chiswell Street London EC1Y 4UQ to C/O Taxsure Raincliff House Barker Lane Chesterfield Derbyshire S40 1DY on 24 August 2016 | |
24 Aug 2016 | TM01 | Termination of appointment of Ketan Kantilal Khimji Vora as a director on 1 August 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Jun 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
07 Oct 2013 | TM02 | Termination of appointment of Lance Brown as a secretary | |
07 Oct 2013 | TM01 | Termination of appointment of Stephen Wells as a director | |
07 Oct 2013 | TM01 | Termination of appointment of Lance Brown as a director | |
08 Aug 2013 | AP01 | Appointment of Mr Ketan Kantilal Vora as a director | |
20 Mar 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
22 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
13 Feb 2013 | CH01 | Director's details changed for Mr Lance Bernard Brown on 4 February 2013 |