- Company Overview for LTB TRADING LIMITED (07753368)
- Filing history for LTB TRADING LIMITED (07753368)
- People for LTB TRADING LIMITED (07753368)
- More for LTB TRADING LIMITED (07753368)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2018 | AA | Total exemption small company accounts made up to 31 August 2016 | |
17 Apr 2018 | AA | Total exemption small company accounts made up to 31 August 2015 | |
17 Apr 2018 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Apr 2018 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Apr 2018 | AD01 | Registered office address changed from Unit 6B Stag Industrial Estate, Oxford Street Bilston West Midlands WV14 7HZ United Kingdom to 99 Victoria Road Slough Berkshire SL2 5NF on 9 April 2018 | |
29 Jul 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | CERTNM |
Company name changed east midlands wholesale LIMITED\certificate issued on 24/09/13
|
|
04 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
03 Sep 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
03 Sep 2013 | AP01 | Appointment of Mr Tarsem Singh as a director | |
03 Sep 2013 | TM01 | Termination of appointment of Anca Paun as a director | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2013 | TM01 | Termination of appointment of Manjit Rukar as a director | |
02 Jan 2013 | AP01 | Appointment of Miss Anca Luminita Paun as a director | |
17 Dec 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
14 Dec 2012 | AD01 | Registered office address changed from 3 Newlands Drive Halesowen West Midlands B62 9DX England on 14 December 2012 | |
25 Aug 2011 | NEWINC |
Incorporation
|