Advanced company searchLink opens in new window

TRADE COMM (EAST ANGLIA) LTD

Company number 09316891

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)
02 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
09 Aug 2016 AP01 Appointment of Mr Joshua Hendry as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Ronald Barry Jordan as a director on 10 March 2016
10 Mar 2016 TM01 Termination of appointment of Peter Purssord as a director on 10 March 2016
10 Mar 2016 AD01 Registered office address changed from Suite 1 First Floor, 3 the Mill Store Foundry Lane Earls Colne Colchester CO6 2SB England to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 10 March 2016
24 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
22 Feb 2016 TM01 Termination of appointment of Joshua Hendry as a director on 19 November 2015
22 Feb 2016 AP01 Appointment of Mr Ronald Barry Jordan as a director on 19 November 2015
22 Feb 2016 AP01 Appointment of Mr Peter Purssord as a director on 19 November 2015
22 Feb 2016 AD01 Registered office address changed from 4 Market Hill Clare Sudbury Suffolk CO10 8NN England to Suite 1 First Floor, 3 the Mill Store Foundry Lane Earls Colne Colchester CO6 2SB on 22 February 2016
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 TM01 Termination of appointment of Harry Burton-Dadd as a director on 6 August 2015
08 Jul 2015 AP01 Appointment of Mr Harry Burton-Dadd as a director on 1 July 2015
29 Jan 2015 CH01 Director's details changed for Mr Joshua Hendry on 29 January 2015
29 Jan 2015 AD01 Registered office address changed from 25 Woodrush Road Purdis Farm Ipswich Suffolk IP3 8RB United Kingdom to 4 Market Hill Clare Sudbury Suffolk CO10 8NN on 29 January 2015
18 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)