- Company Overview for TRADEWORKING LIMITED (07160535)
- Filing history for TRADEWORKING LIMITED (07160535)
- People for TRADEWORKING LIMITED (07160535)
- More for TRADEWORKING LIMITED (07160535)
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
|
|
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
|