Advanced company searchLink opens in new window

TRADIS HOMES LTD.

Company number 07348216

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2015 SOAS(A) Voluntary strike-off action has been suspended
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
31 May 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2015 AD01 Registered office address changed from C/O Tw Accountants Bexstone House Barnham Road Eastergate Chichester West Sussex PO20 3RT to C/O T W Accountants Gloucester Lodge 2 West Close Felpham Felpham West Sussex PO22 7LQ on 5 February 2015
05 Feb 2015 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 99
02 Feb 2015 TM01 Termination of appointment of Mandy Elliott as a director on 30 June 2014
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 99
25 Jul 2013 AA Total exemption small company accounts made up to 31 August 2012
20 Jun 2013 AD01 Registered office address changed from Brook House Pound Road West Wittering Chichester West Sussex PO20 8AJ on 20 June 2013
30 Apr 2013 CERTNM Company name changed tradis events and hospitality LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
02 Nov 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
01 Nov 2012 TM01 Termination of appointment of Stephen Maull as a director
21 May 2012 AA Total exemption full accounts made up to 31 August 2011
14 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
17 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted