- Company Overview for TRADE AND EXPORT FINANCE GROUP LIMITED (09448937)
- Filing history for TRADE AND EXPORT FINANCE GROUP LIMITED (09448937)
- People for TRADE AND EXPORT FINANCE GROUP LIMITED (09448937)
- Charges for TRADE AND EXPORT FINANCE GROUP LIMITED (09448937)
- More for TRADE AND EXPORT FINANCE GROUP LIMITED (09448937)
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) |
---|---|---|---|
28 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Jan 2021 | TM01 | Termination of appointment of Jan Mark Runiewicz as a director on 14 January 2021 | |
14 Jan 2021 | PSC07 | Cessation of Jan Mark Runiewicz as a person with significant control on 14 January 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
08 Nov 2018 | MR01 | Registration of charge 094489370003, created on 25 October 2018 | |
22 Oct 2018 | PSC01 | Notification of Jan Mark Runiewicz as a person with significant control on 22 October 2018 | |
22 Oct 2018 | TM01 | Termination of appointment of Nicholas Christopher Carter as a director on 22 October 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
21 May 2018 | SH02 | Sub-division of shares on 27 April 2018 | |
17 May 2018 | PSC07 | Cessation of Jan Mark Runiewicz as a person with significant control on 17 May 2018 | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | AP01 | Appointment of Mr Nicholas Christopher Carter as a director on 27 April 2018 | |
31 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Nov 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 30 June 2017 | |
27 Oct 2017 | MR01 | Registration of charge 094489370002, created on 10 October 2017 | |
12 Apr 2017 | MR04 | Satisfaction of charge 094489370001 in full | |
03 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Sep 2016 | MR01 | Registration of charge 094489370001, created on 29 September 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | CH01 | Director's details changed for Mr Jan Mark Runiewicz on 30 March 2016 | |
22 Mar 2016 | CERTNM |
Company name changed key 4 finance LTD\certificate issued on 22/03/16
|