- Company Overview for TRADIS HOMES LTD. (07348216)
- Filing history for TRADIS HOMES LTD. (07348216)
- People for TRADIS HOMES LTD. (07348216)
- More for TRADIS HOMES LTD. (07348216)
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
|
|
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
|
|
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
|
|
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
|