Advanced company searchLink opens in new window

TRADE FOCUS (UK) LTD

Company number 08202041

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)
19 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 13 December 2017
05 Jan 2017 4.20 Statement of affairs with form 4.19
03 Jan 2017 AD01 Registered office address changed from 4th Floor Allan House 10 John Princess Street London W1G 0AH to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 3 January 2017
30 Dec 2016 600 Appointment of a voluntary liquidator
30 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-14
12 Dec 2016 AD01 Registered office address changed from 186 st Albans Road Unit 226 Watford WD24 4AS to 4th Floor Allan House 10 John Princess Street London W1G 0AH on 12 December 2016
09 Nov 2016 CH01 Director's details changed for Mr Michal Jan Cybula on 1 November 2016
09 Nov 2016 CH01 Director's details changed for Mr Grzegorz Szczesniak on 1 November 2016
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Mar 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
10 Feb 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
10 Feb 2015 CH01 Director's details changed for Mr Michal Jan Cybula on 30 January 2015
04 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
28 Jan 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
10 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
05 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted