- Company Overview for TRADE PORTAL LIMITED (07233140)
- Filing history for TRADE PORTAL LIMITED (07233140)
- People for TRADE PORTAL LIMITED (07233140)
- More for TRADE PORTAL LIMITED (07233140)
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
|
|
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
|
|
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
|
|
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 |