Advanced company searchLink opens in new window

TRADES GATEWAY LIMITED

Company number 08744283

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)
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
19 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
13 Jul 2018 PSC07 Cessation of Rakesh Kumar Sharma as a person with significant control on 13 July 2018
13 Jul 2018 PSC01 Notification of Eric Norman Wilthsher as a person with significant control on 13 July 2018
13 Jul 2018 TM01 Termination of appointment of Rakesh Kumar Sharma as a director on 13 July 2018
13 Jul 2018 AP01 Appointment of Mr Eric Norman Wiltsher as a director on 13 July 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
15 Aug 2017 AA Accounts for a dormant company made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
20 Jul 2016 AD01 Registered office address changed from 4 Kinsbourne Court 96-100 Luton Road Harpenden Herts AL5 3BL to Unit 1, Kinsbourne Court 96 -100 Luton Road Harpenden Hertfordshire AL5 3BL on 20 July 2016
19 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
19 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
11 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
11 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
28 May 2014 AD01 Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB United Kingdom on 28 May 2014
28 May 2014 TM01 Termination of appointment of Stephen Hemmings as a director
28 May 2014 AP01 Appointment of Mr Rakesh Kumar Sharma as a director
23 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-23
  • GBP 1