- Company Overview for TRADES PLUS LIMITED (12028424)
- Filing history for TRADES PLUS LIMITED (12028424)
- People for TRADES PLUS LIMITED (12028424)
- More for TRADES PLUS LIMITED (12028424)
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 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jun 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Jun 2022 | DS01 | Application to strike the company off the register | |
13 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with updates | |
25 May 2021 | TM01 | Termination of appointment of Leslie John Rouse as a director on 12 February 2021 | |
20 Apr 2021 | PSC07 | Cessation of Leslie John Rouse as a person with significant control on 16 February 2021 | |
20 Apr 2021 | PSC01 | Notification of Lyall Robertson as a person with significant control on 16 February 2021 | |
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
15 Feb 2021 | AD01 | Registered office address changed from Flat 24, Pendrell House, New Compton Street London WC2H 8DF England to 3rd Floor, 4 Great Newport Street London WC2H 7JB on 15 February 2021 | |
15 Feb 2021 | AP03 | Appointment of Mr Lyall William Robertson as a secretary on 12 February 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Lyall William Robertson as a director on 12 February 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
16 Sep 2019 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL United Kingdom to Flat 24, Pendrell House, New Compton Street London WC2H 8DF on 16 September 2019 | |
03 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-03
|