- Company Overview for TRADE COMM (EAST ANGLIA) LTD (09316891)
- Filing history for TRADE COMM (EAST ANGLIA) LTD (09316891)
- People for TRADE COMM (EAST ANGLIA) LTD (09316891)
- More for TRADE COMM (EAST ANGLIA) LTD (09316891)
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
|
|
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
|