DILUTE TRADE MANAGEMENT SERVICES LTD
Company number 08005628
- Company Overview for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
- Filing history for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
- People for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
- More for DILUTE TRADE MANAGEMENT SERVICES LTD (08005628)
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) |
---|---|---|---|
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Oct 2016 | AP01 | Appointment of Mr Rizwan Ahmad Majeed as a director on 15 January 2016 | |
23 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
22 Sep 2016 | TM01 | Termination of appointment of Rakesh Gurram as a director on 15 January 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
27 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2016 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Feb 2016 | AD01 | Registered office address changed from 283 High Street North Suite 8, Bright Business Centre London E12 6SL to 246-250 Romford Road London E7 9HZ on 24 February 2016 | |
24 Feb 2016 | AD02 | Register inspection address has been changed from Flat 16 2B Alexandra Road Hounslow TW3 1LX England to 246-250 Romford Road London E7 9HZ | |
17 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
11 Aug 2014 | AD02 | Register inspection address has been changed to Flat 16 2B Alexandra Road Hounslow TW3 1LX | |
10 Aug 2014 | AP01 | Appointment of Mr Rakesh Gurram as a director on 1 April 2013 | |
10 Aug 2014 | TM01 | Termination of appointment of Rizwan Majeed as a director on 1 September 2013 | |
10 Aug 2014 | AD01 | Registered office address changed from 4 Bridge Road Weybridge Surrey KT13 8XT to 283 High Street North Suite 8, Bright Business Centre London E12 6SL on 10 August 2014 | |
18 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | TM01 | Termination of appointment of Vani Rachulapalli as a director | |
17 Jun 2014 | AP01 | Appointment of Mr Rizwan Majeed as a director | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2013 | CERTNM |
Company name changed trade management consultants LIMITED\certificate issued on 04/06/13
|
|
04 Jun 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders |