Advanced company searchLink opens in new window

TRADELEC LIMITED

Company number 09475187

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
05 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
27 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 May 2018 TM01 Termination of appointment of Sean David Ferran as a director on 14 May 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Nov 2017 AP01 Appointment of Mr Sean Ferran as a director on 10 November 2017
23 Nov 2017 PSC01 Notification of Neil David Osborne as a person with significant control on 10 November 2017
23 Nov 2017 AD01 Registered office address changed from 417a Birmingham Road Sutton Coldfield West Midlands B72 1AU England to The Riding School House Bulls Lane Wishaw Sutton Coldfield B76 9QW on 23 November 2017
23 Nov 2017 PSC04 Change of details for Mr Marc Michele Savastio as a person with significant control on 10 November 2017
23 Nov 2017 AP01 Appointment of Mr Neil David Osborne as a director on 10 November 2017
13 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
13 Mar 2017 TM01 Termination of appointment of Rachel Barbera Whelan as a director on 5 March 2017
13 Mar 2017 AP01 Appointment of Mr Marc Michele Savastio as a director on 5 March 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
07 Dec 2015 TM01 Termination of appointment of Joanne Toole as a director on 1 December 2015
07 Dec 2015 AP01 Appointment of Miss Rachel Barbera Whelan as a director on 1 December 2015
02 Nov 2015 AD01 Registered office address changed from 20 st Chads Road St. Chads Road, Rubery Rednal Birmingham B45 9DJ United Kingdom to 417a Birmingham Road Sutton Coldfield West Midlands B72 1AU on 2 November 2015
06 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-06
  • GBP 100