Advanced company searchLink opens in new window

TRADEPLACE LTD

Company number 07827892

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)
20 Dec 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2016 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2015 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-04-04
  • GBP 2
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jan 2014 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
12 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 AR01 Annual return made up to 28 October 2012 with full list of shareholders
25 Mar 2012 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom on 25 March 2012
25 Mar 2012 AP01 Appointment of Mr Mohammed Monshur Miah as a director
25 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 November 2011
  • GBP 2
01 Nov 2011 TM01 Termination of appointment of John Carter as a director
28 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)