Advanced company searchLink opens in new window

TRADEWORKING LIMITED

Company number 07160535

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2012 TM01 Termination of appointment of Teghreed Ibrahim as a director
13 Dec 2012 AP01 Appointment of Mr Ali Hamza Lodhi as a director
12 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1
25 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2012 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
18 Mar 2011 AP01 Appointment of Mr Teghreed Ibrahim as a director
30 Aug 2010 AD01 Registered office address changed from Unit 2 9 Thames Road Barking Essex IG11 0HN United Kingdom on 30 August 2010
26 Aug 2010 TM01 Termination of appointment of Ali Lodhi as a director
13 May 2010 AD01 Registered office address changed from 261 Wingletye Lane Hornchurch Essex RM11 3BT on 13 May 2010
17 Mar 2010 AP01 Appointment of Mr Ali Hamza Lodhi as a director
10 Mar 2010 AD01 Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 10 March 2010
10 Mar 2010 TM01 Termination of appointment of Graham Cowan as a director
17 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)