Advanced company searchLink opens in new window

TN1 TRADING LTD

Company number 09076418

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)
29 May 2024 LIQ03 Liquidators' statement of receipts and payments to 12 April 2024
30 May 2023 AD01 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023
10 May 2023 LIQ03 Liquidators' statement of receipts and payments to 12 April 2023
20 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-13
20 Apr 2022 600 Appointment of a voluntary liquidator
20 Apr 2022 AD01 Registered office address changed from Lower Floor, 7 Chapel Place Tunbrige Wells Tunbridge Wells Kent TN1 1YQ England to Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 20 April 2022
20 Apr 2022 LIQ02 Statement of affairs
04 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 AD01 Registered office address changed from 7 Chapel Place Tunbridge Wells TN1 1YQ England to Lower Floor, 7 Chapel Place Tunbrige Wells Tunbridge Wells Kent TN1 1YQ on 25 February 2022
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
05 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
21 Jul 2020 CH01 Director's details changed for Mr Laurence Warburton on 21 July 2020
21 Jul 2020 PSC01 Notification of Laurence Warburton as a person with significant control on 1 January 2020
21 Jul 2020 PSC04 Change of details for Miss Aida Katkute as a person with significant control on 21 July 2020
21 Jul 2020 CH01 Director's details changed for Miss Aida Katkute on 21 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Laurence Warburton on 20 February 2020
17 Jul 2020 CH01 Director's details changed for Miss Aida Katkute on 10 February 2020
22 May 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jan 2020 PSC01 Notification of Aida Katkute as a person with significant control on 1 January 2020
17 Jan 2020 PSC07 Cessation of Laurence Warburton as a person with significant control on 1 January 2020
17 Jan 2020 AP01 Appointment of Miss Aida Katkute as a director on 1 January 2020
17 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
11 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with no updates