- Company Overview for TRADESMEN NETWORKING LIMITED (09814161)
- Filing history for TRADESMEN NETWORKING LIMITED (09814161)
- People for TRADESMEN NETWORKING LIMITED (09814161)
- More for TRADESMEN NETWORKING LIMITED (09814161)
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) |
---|---|---|---|
10 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jun 2019 | DS01 | Application to strike the company off the register | |
08 Oct 2018 | CS01 | Confirmation statement made on 6 October 2018 with no updates | |
09 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Jun 2018 | PSC01 | Notification of Kevin Appleby as a person with significant control on 6 October 2017 | |
04 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2018 | |
05 Mar 2018 | PSC07 | Cessation of Kevin Charles Appleby as a person with significant control on 19 April 2017 | |
14 Feb 2018 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England to Fielden House 3-C Hawthorne Road Bickley Bromley BR1 2HG on 14 February 2018 | |
13 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Feb 2018 | CS01 | Confirmation statement made on 6 October 2017 with updates | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2017 | AAMD | Amended total exemption small company accounts made up to 31 October 2016 | |
13 Sep 2017 | TM01 | Termination of appointment of Mario Mitzev as a director on 24 August 2017 | |
17 Aug 2017 | TM01 | Termination of appointment of Luke Charles Cooper as a director on 19 April 2017 | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
10 Mar 2017 | AP01 | Appointment of Mr Rafael Miqueleiz as a director on 2 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 6 October 2016 with updates | |
03 Oct 2016 | AD01 | Registered office address changed from 47 Hearns Road Orpington Kent BR5 3NF United Kingdom to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 3 October 2016 | |
26 Sep 2016 | TM02 | Termination of appointment of Amelia Griggs as a secretary on 13 September 2016 | |
24 Mar 2016 | AP01 | Appointment of Luke Charles Cooper as a director on 7 October 2015 | |
23 Mar 2016 | AP01 | Appointment of Mr Mario Mitzev as a director on 7 October 2015 | |
07 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-07
|