Advanced company searchLink opens in new window

TRADBROOK LIMITED

Company number 06780681

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jul 2011 DS01 Application to strike the company off the register
05 Jul 2011 TM01 Termination of appointment of Nira Amar as a director
31 Dec 2010 AR01 Annual return made up to 29 December 2010 with full list of shareholders
Statement of capital on 2010-12-31
  • GBP 100
14 Dec 2010 AD01 Registered office address changed from 22 Bentinck Street London W1U 2AB United Kingdom on 14 December 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
06 Dec 2009 SH10 Particulars of variation of rights attached to shares
17 Nov 2009 CH01 Director's details changed for Ms Nira Amar on 1 October 2009
11 Aug 2009 288c Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: 45/47, now: ladbroke suite; Street was: marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom
30 Jan 2009 288a Secretary appointed wixy secretaries LIMITED
30 Jan 2009 288a Director appointed wixy directors LIMITED
30 Jan 2009 287 Registered office changed on 30/01/2009 from 38 wigmore street london W1U 2HA united kingdom
30 Jan 2009 288b Appointment Terminated Secretary wigmore secretaries LIMITED
30 Jan 2009 288b Appointment Terminated Director lambda directors LIMITED
28 Jan 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Dec 2008 NEWINC Incorporation