- Company Overview for TRADE FOCUS (UK) LTD (08202041)
- Filing history for TRADE FOCUS (UK) LTD (08202041)
- People for TRADE FOCUS (UK) LTD (08202041)
- Insolvency for TRADE FOCUS (UK) LTD (08202041)
- More for TRADE FOCUS (UK) LTD (08202041)
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
|
|
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
|
|
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
|
|
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
|
|
10 Sep 2013 | AR01 | Annual return made up to 5 September 2013 with full list of shareholders | |
05 Sep 2012 | NEWINC |
Incorporation
|