Advanced company searchLink opens in new window

TRADE CASTLE LTD

Company number 12488702

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
13 Jan 2022 AD01 Registered office address changed from 8 the Beeches Belmont Road Bolton BL1 7BS United Kingdom to 26 Pheasant Drive Manchester M21 7UN on 13 January 2022
13 Jan 2022 AA Micro company accounts made up to 28 February 2021
13 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with no updates
14 May 2021 TM02 Termination of appointment of Qcf Secretaries Limited as a secretary on 14 May 2021
29 Apr 2021 CH01 Director's details changed for Mrs Narmien Ahmed on 29 April 2021
29 Apr 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 8 the Beeches Belmont Road Bolton BL1 7BS on 29 April 2021
24 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-18
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
10 Nov 2020 PSC01 Notification of Narmien Ahmed as a person with significant control on 28 October 2020
10 Nov 2020 PSC07 Cessation of Mamoun Abdelmutalab Ibrahim Hassan as a person with significant control on 28 October 2020
06 Mar 2020 AP04 Appointment of Qcf Secretaries Limited as a secretary on 29 February 2020
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP 100