- Company Overview for COMPANIES TRADE & SHAREHOLDER LTD (11502558)
- Filing history for COMPANIES TRADE & SHAREHOLDER LTD (11502558)
- People for COMPANIES TRADE & SHAREHOLDER LTD (11502558)
- More for COMPANIES TRADE & SHAREHOLDER LTD (11502558)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2024 | AD01 | Registered office address changed from 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ England to Cf48 Chaplain Carey Building Northwood Road Nelson College Broadstairs Kent CT10 2WA on 30 March 2024 | |
30 Mar 2024 | PSC04 | Change of details for Mr Uwe Ahrens as a person with significant control on 24 March 2024 | |
30 Mar 2024 | CH01 | Director's details changed for Mr Uwe Ahrens on 24 March 2024 | |
24 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2024 | AA | Accounts for a dormant company made up to 31 August 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 18 November 2023 with updates | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
16 Jan 2022 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
29 Dec 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
30 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
30 Nov 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
07 Sep 2019 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 7 September 2019 | |
18 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
06 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-06
|