Advanced company searchLink opens in new window

TRADENEST LTD

Company number 12526430

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-19
  • GBP 100