- Company Overview for TRADEOCEAN LIMITED (10273679)
- Filing history for TRADEOCEAN LIMITED (10273679)
- People for TRADEOCEAN LIMITED (10273679)
- Charges for TRADEOCEAN LIMITED (10273679)
- More for TRADEOCEAN LIMITED (10273679)
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) |
---|---|---|---|
21 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2019 | DS01 | Application to strike the company off the register | |
14 Aug 2019 | DS02 | Withdraw the company strike off application | |
14 Aug 2019 | MR04 | Satisfaction of charge 102736790002 in full | |
30 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jul 2019 | DS01 | Application to strike the company off the register | |
18 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
22 May 2019 | RP04TM01 | Second filing for the termination of John Henry Harley as a director | |
29 Apr 2019 | TM01 |
Termination of appointment of John Henry Harley as a director on 29 April 2019
|
|
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Oct 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
29 Mar 2017 | TM01 | Termination of appointment of Michael Robert Lanyon as a director on 27 March 2017 | |
10 Feb 2017 | MR04 | Satisfaction of charge 102736790001 in full | |
07 Feb 2017 | MR01 | Registration of charge 102736790002, created on 1 February 2017 | |
28 Sep 2016 | MR01 | Registration of charge 102736790001, created on 15 September 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr John Henry Harley as a director on 25 August 2016 | |
13 Sep 2016 | AP01 | Appointment of Ms Paula Kim Mcgourty as a director on 25 August 2016 | |
13 Sep 2016 | AP01 | Appointment of Mr Michael Lanyon as a director on 25 August 2016 | |
13 Sep 2016 | AP04 | Appointment of Michelmores Secretaries Limited as a secretary on 5 August 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom to 6 New Street Square London EC4A 3BF on 7 September 2016 | |
12 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-12
|