Advanced company searchLink opens in new window

TRADING FOR GOOD LTD

Company number 08264671

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)
18 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2022 DS01 Application to strike the company off the register
29 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
26 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
29 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
29 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
06 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
05 Nov 2019 AP01 Appointment of Mr Charles O'neill as a director on 5 November 2019
05 Nov 2019 TM01 Termination of appointment of Elizabeth Needleman as a director on 18 October 2019
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
21 Nov 2018 TM01 Termination of appointment of Jane Frances Wood as a director on 21 November 2018
21 Nov 2018 AP01 Appointment of Mrs Elizabeth Needleman as a director on 21 November 2018
13 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
05 Sep 2018 AA Micro company accounts made up to 31 October 2017
01 Nov 2017 PSC02 Notification of Business in the Community as a person with significant control on 5 September 2017
01 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with updates
02 Aug 2017 PSC07 Cessation of Darren Lee Strowger as a person with significant control on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Kay Allen as a director on 2 August 2017
02 Aug 2017 AP01 Appointment of Mrs Jane Frances Wood as a director on 2 August 2017
02 Aug 2017 AP01 Appointment of Miss Amanda Mackenzie as a director on 1 August 2017
01 Aug 2017 AD01 Registered office address changed from 9 Lower John Street London W1F 9DZ to 137 Shepherdess Walk London N1 7RQ on 1 August 2017
01 Aug 2017 TM01 Termination of appointment of Christopher John Attwood as a director on 1 August 2017