- Company Overview for TRADENEST LTD (12526430)
- Filing history for TRADENEST LTD (12526430)
- People for TRADENEST LTD (12526430)
- More for TRADENEST LTD (12526430)
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) |
---|---|---|---|
10 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2021 | AD01 | Registered office address changed from Broadstone Mill Broadstone Road Stockport SK5 7DL England to Puma House Lower Woodhill Road Bury BL8 1AA on 11 August 2021 | |
31 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
20 Jul 2021 | PSC01 | Notification of Steven Paul King as a person with significant control on 20 July 2021 | |
20 Jul 2021 | PSC07 | Cessation of Riaz Wadood as a person with significant control on 20 July 2021 | |
20 Jul 2021 | AP01 | Appointment of Mr Steven Paul King as a director on 20 July 2021 | |
20 Jul 2021 | TM01 | Termination of appointment of Riaz Wadood as a director on 20 July 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AD01 | Registered office address changed from 40 Ashurst Grove Radcliffe Manchester M26 1UL England to Broadstone Mill Broadstone Road Stockport SK5 7DL on 30 November 2020 | |
30 Nov 2020 | PSC01 | Notification of Riaz Wadood as a person with significant control on 30 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Riaz Wadood as a director on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Gareth Alan Jones as a director on 30 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Gareth Alan Jones as a person with significant control on 30 November 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|