- Company Overview for 07088872 LIMITED (07088872)
- Filing history for 07088872 LIMITED (07088872)
- People for 07088872 LIMITED (07088872)
- Insolvency for 07088872 LIMITED (07088872)
- More for 07088872 LIMITED (07088872)
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) |
---|---|---|---|
10 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
18 Sep 2014 | TM01 | Termination of appointment of David Jokinen as a director on 31 August 2014 | |
19 Feb 2014 | AD01 | Registered office address changed from C/O Optimal Payments Compass House Chivers Way Histon Cambridge CB24 9AD England on 19 February 2014 | |
18 Feb 2014 | 4.70 | Declaration of solvency | |
18 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | CERTNM |
Company name changed tradegard LIMITED\certificate issued on 02/01/14
|
|
24 Dec 2013 | AD01 | Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN United Kingdom on 24 December 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
27 Dec 2012 | AA | Full accounts made up to 31 December 2011 | |
17 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 26 September 2011 | |
11 Mar 2011 | AP03 | Appointment of Mr David Jokinen as a secretary | |
11 Mar 2011 | AP01 | Appointment of Mr Danny Chazonoff as a director | |
02 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
02 Dec 2010 | CH01 | Director's details changed for Mr David Jokinen on 27 November 2009 | |
02 Dec 2010 | AD01 | Registered office address changed from Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 2 December 2010 | |
25 Jan 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
27 Nov 2009 | NEWINC | Incorporation |