Advanced company searchLink opens in new window

WORLD TRADE DIRECT LIMITED

Company number 08281361

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Oct 2016 DS01 Application to strike the company off the register
01 Sep 2016 AD01 Registered office address changed from PO Box NG335AQ 3 Southview Business Centre South View Business Park, Tinwell Road Great Ponton Stamford Lincolnshire PE9 2JL United Kingdom to 3 Southview Business Centre South View Business Park, Tinwell Road Stamford Lincolnshire PE9 2JL on 1 September 2016
01 Sep 2016 AD01 Registered office address changed from The Old Filling Station Great North Road Great Ponton Grantham Lincs NG33 5AQ United Kingdom to PO Box NG335AQ 3 Southview Business Centre South View Business Park, Tinwell Road Great Ponton Stamford Lincolnshire PE9 2JL on 1 September 2016
25 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 29 February 2016
10 Mar 2016 AD01 Registered office address changed from 33a Newton Way Woolsthorpe by Colsterworth Grantham NG33 5NR to The Old Filling Station Great North Road Great Ponton Grantham Lincs NG33 5AQ on 10 March 2016
22 Dec 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
17 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
29 Jul 2015 CERTNM Company name changed billybeanbags LTD\certificate issued on 29/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
15 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-01
15 Jun 2015 CONNOT Change of name notice
14 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
14 Nov 2014 CH01 Director's details changed for Mrs Joanne Pearce on 7 December 2013
03 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
08 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
05 Nov 2012 NEWINC Incorporation