- Company Overview for TRADE LYNX LIMITED (12846753)
- Filing history for TRADE LYNX LIMITED (12846753)
- People for TRADE LYNX LIMITED (12846753)
- More for TRADE LYNX LIMITED (12846753)
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
Statement of capital on 2020-08-31
|