- Company Overview for TRADE OFF HOLDINGS LTD (14530802)
- Filing history for TRADE OFF HOLDINGS LTD (14530802)
- People for TRADE OFF HOLDINGS LTD (14530802)
- More for TRADE OFF HOLDINGS LTD (14530802)
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) |
---|---|---|---|
21 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2024 | DS01 | Application to strike the company off the register | |
17 Oct 2024 | AD01 | Registered office address changed from North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 1 Beauchamp Court 10 Victors Way Barnet Herts EN5 5TZ on 17 October 2024 | |
10 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2024 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
22 Aug 2023 | TM01 | Termination of appointment of Michael Chukwuemeka Ibe as a director on 18 August 2023 | |
09 Jan 2023 | AD01 | Registered office address changed from 120 Russell Lane Whetstone London N20 0AS England to North London Business Park Oakleigh Road South New Southgate London N11 1GN on 9 January 2023 | |
08 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-08
|