- Company Overview for TRADEMOUNT LIMITED (06212022)
- Filing history for TRADEMOUNT LIMITED (06212022)
- People for TRADEMOUNT LIMITED (06212022)
- More for TRADEMOUNT LIMITED (06212022)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2018 | PSC04 | Change of details for Mr Levis Minford as a person with significant control on 17 September 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
22 Jan 2018 | PSC01 | Notification of Levis Minford as a person with significant control on 15 December 2017 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
15 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
15 Dec 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
15 Dec 2017 | RT01 | Administrative restoration application | |
20 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2016 | AD01 | Registered office address changed from 7 Spring Villa Park Edgware Middlesex HA8 7EB to Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD on 19 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
27 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to 7 Spring Villa Park Edgware Middlesex HA8 7EB on 8 September 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 August 2014 | |
08 Sep 2015 | CH01 | Director's details changed for Levis Minford on 7 August 2014 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2013 | |
08 Sep 2015 | AA | Accounts for a dormant company made up to 30 April 2012 | |
08 Sep 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | RT01 | Administrative restoration application | |
11 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off |