- Company Overview for TRADING FOR GOOD LTD (08264671)
- Filing history for TRADING FOR GOOD LTD (08264671)
- People for TRADING FOR GOOD LTD (08264671)
- More for TRADING FOR GOOD LTD (08264671)
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 |