Advanced company searchLink opens in new window

DILUTE TRADE MANAGEMENT SERVICES LTD

Company number 08005628

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-01
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
04 Jun 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders