Advanced company searchLink opens in new window

TRADE LYNX LIMITED

Company number 12846753

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2021 CH01 Director's details changed for Mr Fabiano Fernando Neto on 1 November 2021
24 Nov 2021 PSC04 Change of details for Mr Fabiano Fernando Neto as a person with significant control on 1 November 2021
24 Nov 2021 AD01 Registered office address changed from 8a Marion Road Thornton Heath CR7 7AL England to 42a South End Croydon CR0 1DP on 24 November 2021
01 Nov 2021 CS01 Confirmation statement made on 30 August 2021 with updates
29 Oct 2021 TM01 Termination of appointment of Joseph Armstrong as a director on 29 October 2021
29 Oct 2021 PSC01 Notification of Fabiano Fernando Neto as a person with significant control on 29 August 2021
29 Oct 2021 AP01 Appointment of Mr Fabiano Fernando Neto as a director on 29 August 2021
29 Oct 2021 AD01 Registered office address changed from Flat 4 12 Harlesden Gardens London NW10 4EX England to 8a Marion Road Thornton Heath CR7 7AL on 29 October 2021
28 Oct 2021 AP01 Appointment of Joseph Armstrong as a director on 28 October 2021
28 Oct 2021 TM01 Termination of appointment of Darren Symes as a director on 28 October 2021
28 Oct 2021 PSC07 Cessation of Darren Symes as a person with significant control on 28 October 2021
28 Oct 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Flat 4 12 Harlesden Gardens London NW10 4EX on 28 October 2021
31 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-31
  • GBP 1