Advanced company searchLink opens in new window

TREADER LIMITED

Company number 08265079

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2017 DS01 Application to strike the company off the register
03 Nov 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
26 Apr 2017 AA Micro company accounts made up to 31 August 2016
06 Mar 2017 AD01 Registered office address changed from 8 Salcombe Gardens Clapham Common North Side London SW4 9RY to 4 Cornford Grove London SW12 9JF on 6 March 2017
13 Nov 2016 CS01 Confirmation statement made on 23 October 2016 with updates
02 May 2016 AA Micro company accounts made up to 31 August 2015
04 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
18 May 2015 AA Total exemption small company accounts made up to 31 August 2014
07 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
10 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
31 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
22 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 March 2013
  • GBP 100
22 Mar 2013 SH08 Change of share class name or designation
22 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sect 175 14/03/2013
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Jan 2013 AA01 Current accounting period shortened from 31 October 2013 to 31 August 2013
29 Jan 2013 AP01 Appointment of James Drake Bernard Sayer as a director
29 Jan 2013 AP01 Appointment of Edward Jonathan Turpie as a director
29 Jan 2013 AP01 Appointment of Alexandra Jenifer Fraser as a director
29 Jan 2013 AP01 Appointment of Mr Alexander James Coffey as a director
29 Jan 2013 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 29 January 2013
29 Jan 2013 TM01 Termination of appointment of Christopher Mackie as a director
29 Jan 2013 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
29 Jan 2013 TM01 Termination of appointment of Olswang Directors 2 Limited as a director