Advanced company searchLink opens in new window

4TRADE ESTATE LIMITED

Company number 08904833

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)
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
  • GBP 1
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
  • GBP 1