- Company Overview for TRADELEC LIMITED (09475187)
- Filing history for TRADELEC LIMITED (09475187)
- People for TRADELEC LIMITED (09475187)
- More for TRADELEC LIMITED (09475187)
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
|
|
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
|
|
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
Statement of capital on 2015-03-06
|