Advanced company searchLink opens in new window

LTB TRADING LIMITED

Company number 07753368

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)
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
  • RES15 ‐ Change company name resolution on 2013-09-23
  • NM01 ‐ Change of name by resolution
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)