- Company Overview for 33 TRADING LIMITED (06769006)
- Filing history for 33 TRADING LIMITED (06769006)
- People for 33 TRADING LIMITED (06769006)
- Insolvency for 33 TRADING LIMITED (06769006)
- More for 33 TRADING LIMITED (06769006)
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) |
---|---|---|---|
28 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
28 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 May 2013 | AD01 | Registered office address changed from 6a Croydon Road Caterham Surrey CR3 6QB England on 20 May 2013 | |
17 May 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 May 2013 | RESOLUTIONS |
Resolutions
|
|
17 May 2013 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2013 | AR01 |
Annual return made up to 9 December 2012 with full list of shareholders
Statement of capital on 2013-03-27
|
|
27 Mar 2013 | CH03 | Secretary's details changed for Sharron Lesley Diani on 1 December 2012 | |
27 Mar 2013 | CH01 | Director's details changed for Mr Martin Diani on 1 December 2012 | |
25 Feb 2013 | AD01 | Registered office address changed from Building 9 Grange Farm Woodham Road Battlesbridge Essex SS11 7QU on 25 February 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
21 Jan 2011 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 May 2010 | AD01 | Registered office address changed from 59a Copthorne Road Felbridge Surrey RH19 2PB on 11 May 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
07 Apr 2010 | AP01 | Appointment of Mr Martin Diani as a director | |
07 Apr 2010 | TM01 | Termination of appointment of Mark Smith as a director | |
07 Apr 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | 225 | Accounting reference date shortened from 31/12/2009 to 31/03/2009 | |
03 Mar 2009 | 288a | Secretary appointed sharron lesley diani |