- Company Overview for 4TRADE ESTATE LIMITED (08904833)
- Filing history for 4TRADE ESTATE LIMITED (08904833)
- People for 4TRADE ESTATE LIMITED (08904833)
- Charges for 4TRADE ESTATE LIMITED (08904833)
- More for 4TRADE ESTATE LIMITED (08904833)
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) |
---|---|---|---|
19 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2019 | DS01 | Application to strike the company off the register | |
13 Aug 2019 | AA | Micro company accounts made up to 28 February 2019 | |
17 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 May 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
14 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
24 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
19 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 May 2017 | AD01 | Registered office address changed from 2 Peamore House Alphington Exeter Devonshire EX2 9SJ to 46 Aldgate High Street Aldgate High Street London EC3N 1AL on 22 May 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from Sanghvi Ruparelia Stockwood Suite a Britannia House. Leagrave Road Luton LU3 1RJ to 2 Peamore House Alphington Exeter Devonshire EX2 9SJ on 20 February 2017 | |
20 Feb 2017 | AA | Total exemption full accounts made up to 29 February 2016 | |
20 Feb 2017 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2017-02-20
|
|
20 Feb 2017 | RT01 | Administrative restoration application | |
09 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
19 Aug 2015 | AP01 | Appointment of Mr Adam Gilbert Boyden as a director on 14 August 2015 | |
18 Aug 2015 | MR04 | Satisfaction of charge 089048330001 in full | |
17 Aug 2015 | AP03 | Appointment of Mr Adam Gilbert Boyden as a secretary on 14 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Joshua James Dehaan as a director on 14 August 2015 | |
17 Aug 2015 | TM02 | Termination of appointment of Joshua Dehaan as a secretary on 14 August 2015 | |
13 May 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-13
|