Advanced company searchLink opens in new window

TRADE PORTAL LIMITED

Company number 07233140

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2016 DS01 Application to strike the company off the register
04 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
15 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
20 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 December 2013
19 Feb 2014 AA Accounts for a dormant company made up to 30 April 2013
14 Jan 2014 AP01 Appointment of Mr Bernard Joseph Kilbride as a director
14 Jan 2014 TM01 Termination of appointment of European Fencing Industry Association as a director
21 Jun 2013 AD01 Registered office address changed from C/O Robert H Jennings Po Box Po Box 1 Edensor Grendon Hall Grendon Atherstone Warwickshire CV9 3DP United Kingdom on 21 June 2013
21 Jun 2013 AP02 Appointment of European Fencing Industry Association as a director
15 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
15 May 2013 TM01 Termination of appointment of Paul Carter as a director
21 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
21 Jan 2013 AD01 Registered office address changed from 22 Russet Close Wellington Somerset TA21 8BJ on 21 January 2013
09 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
09 May 2012 CH01 Director's details changed for Mr Paul Anthony Carter on 31 May 2011
30 Jul 2011 CH01 Director's details changed for Mr Paul Anthony Carter on 31 December 2010
27 Jul 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
08 Jun 2011 AA Accounts for a dormant company made up to 30 April 2011
29 Apr 2010 AD01 Registered office address changed from Vickerys Houndsmoor Milverton Taunton Somerset TA4 1PU on 29 April 2010