- Company Overview for TRADE EXCHANGE BRAINTREE LLP (OC375480)
- Filing history for TRADE EXCHANGE BRAINTREE LLP (OC375480)
- People for TRADE EXCHANGE BRAINTREE LLP (OC375480)
- Insolvency for TRADE EXCHANGE BRAINTREE LLP (OC375480)
- More for TRADE EXCHANGE BRAINTREE LLP (OC375480)
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) |
---|---|---|---|
12 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 July 2020 | |
28 Aug 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Aug 2019 | LLAD01 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE England to 26-28 Bedford Row Holborn London WC1R 4HE on 2 August 2019 | |
01 Aug 2019 | LIQ02 | Statement of affairs | |
01 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2019 | DETERMINAT | Determination | |
11 Jul 2019 | LLAD01 | Registered office address changed from C/O Mr Simon Trigg 47 High Street Maldon Essex CM9 5PF England to 26-28 Bedford Row London WC1R 4HE on 11 July 2019 | |
18 Jun 2019 | LLTM01 | Termination of appointment of Sarah Trigg (As Trustee) as a member on 8 June 2019 | |
18 Jun 2019 | LLAP01 | Appointment of Mr Matthew Leslie Jenner as a member on 8 June 2019 | |
12 Jun 2019 | LLPSC01 | Notification of Matthew Jenner as a person with significant control on 8 June 2019 | |
12 Jun 2019 | LLPSC07 | Cessation of Paul Cooper as a person with significant control on 8 June 2019 | |
12 Jun 2019 | LLPSC07 | Cessation of Paul Robert Appleton as a person with significant control on 8 June 2019 | |
24 May 2019 | LLCS01 | Confirmation statement made on 23 May 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | LLCS01 | Confirmation statement made on 23 May 2018 with no updates | |
20 Apr 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jun 2017 | LLCS01 | Confirmation statement made on 23 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Jun 2016 | LLAR01 | Annual return made up to 23 May 2016 | |
28 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2016 | LLAD01 | Registered office address changed from C/O Simon David Trigg 20B Coggeshall Road Braintree Essex CM7 9BY to C/O Mr Simon Trigg 47 High Street Maldon Essex CM9 5PF on 6 May 2016 | |
26 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off |