- Company Overview for WORLD TRADE DIRECT LIMITED (08281361)
- Filing history for WORLD TRADE DIRECT LIMITED (08281361)
- People for WORLD TRADE DIRECT LIMITED (08281361)
- More for WORLD TRADE DIRECT LIMITED (08281361)
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
|
|
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
|
|
15 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
05 Nov 2012 | NEWINC | Incorporation |