Advanced company searchLink opens in new window

TRADECO 123L LIMITED

Company number 08519574

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2023 DS01 Application to strike the company off the register
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2022 CH01 Director's details changed for Jamie Victoria Landesberg on 20 June 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
26 Apr 2022 PSC02 Notification of Maple Hill Capital Limited as a person with significant control on 4 April 2022
26 Apr 2022 PSC07 Cessation of Gary Mitchell Landesberg as a person with significant control on 4 April 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2022 CH01 Director's details changed for Kelly Louise Landesberg on 4 January 2022
22 Nov 2021 CH01 Director's details changed for Jamie Victoria Landesberg on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Jamie Victoria Landesberg on 22 November 2021
04 Nov 2021 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 22 October 2021
25 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
15 Apr 2021 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 22 February 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Jun 2020 PSC04 Change of details for Gary Mitchell Landesberg as a person with significant control on 24 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Gary Mitchell Landesberg on 24 June 2020
26 Jun 2020 CH01 Director's details changed for Mrs Candy Beverley Landesberg on 24 June 2020
25 Jun 2020 CH01 Director's details changed for Jamie Victoria Landesberg on 24 June 2020
24 Jun 2020 CH01 Director's details changed for Kelly Louise Landesberg on 24 June 2020
14 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 08/05/2018
30 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates