Advanced company searchLink opens in new window

TRADE FINANCE SOLUTIONS LIMITED

Company number 11140578

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
02 Apr 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
31 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
06 May 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
31 Jan 2021 AA Accounts for a dormant company made up to 31 January 2020
09 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
31 Jan 2020 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2020 AA01 Current accounting period shortened from 31 December 2019 to 31 January 2019
08 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
08 Oct 2019 AD01 Registered office address changed from 23 Westbourne Park Road London W2 5PX United Kingdom to 83 Fern Road St. Leonards-on-Sea East Sussex TN38 0UP on 8 October 2019
08 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with updates
28 Nov 2018 TM01 Termination of appointment of Alexander Fakhre as a director on 27 November 2018
16 Nov 2018 PSC04 Change of details for Mr Andrew Mark Butchers as a person with significant control on 12 November 2018
15 Nov 2018 CH01 Director's details changed for Mr Andrew Mark Butchers on 12 November 2018
15 Nov 2018 PSC04 Change of details for Mr Andrew Mark Butchers as a person with significant control on 12 November 2018
14 Nov 2018 PSC07 Cessation of Alexander Fakhre as a person with significant control on 12 November 2018
14 Nov 2018 PSC01 Notification of Andrew Mark Butchers as a person with significant control on 12 November 2018
14 Nov 2018 AP01 Appointment of Mr Andrew Mark Butchers as a director on 12 November 2018
20 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
10 Feb 2018 PSC04 Change of details for Mr Alexander Fakhre as a person with significant control on 9 January 2018
10 Feb 2018 PSC07 Cessation of Maximilian Fakhre as a person with significant control on 9 January 2018
09 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-09
  • GBP 12