- Company Overview for TRADE-BOL LTD (09469406)
- Filing history for TRADE-BOL LTD (09469406)
- People for TRADE-BOL LTD (09469406)
- More for TRADE-BOL LTD (09469406)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2020 | CS01 | Confirmation statement made on 26 August 2019 with no updates | |
15 Jan 2020 | AD01 | Registered office address changed from 11/11a the Precinct High Street South Rushden NN10 0QU England to 8a Church Street Rushden NN10 9YT on 15 January 2020 | |
18 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
22 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 26 August 2018 with updates | |
20 Dec 2018 | PSC01 | Notification of Agata Walkowska as a person with significant control on 1 December 2018 | |
20 Dec 2018 | PSC07 | Cessation of Jozef Franciszek Rusinek as a person with significant control on 1 December 2018 | |
20 Dec 2018 | AP01 | Appointment of Ms Agata Walkowska as a director on 1 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Jozef Franciszek Rusinek as a director on 1 December 2018 | |
20 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | AD01 | Registered office address changed from 50 Alnwick Close Rushden Northamptonshire NN10 0TB England to 11/11a the Precinct High Street South Rushden NN10 0QU on 21 October 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
15 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2016 | CH01 | Director's details changed for Mrzef Jozef Franciszek Rusinek on 13 July 2016 | |
14 Jul 2016 | AP01 | Appointment of Mrzef Jozef Franciszek Rusinek as a director on 13 July 2016 | |
13 Jul 2016 | AD01 | Registered office address changed from 79 Hart Lane Luton LU2 0JG United Kingdom to 50 Alnwick Close Rushden Northamptonshire NN10 0TB on 13 July 2016 | |
13 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
13 Jul 2016 | TM01 | Termination of appointment of Przemyslaw Keller as a director on 13 July 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|