Advanced company searchLink opens in new window

9524 TRADING

Company number 02106632

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)
07 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jan 2019 WU15 Notice of final account prior to dissolution
23 Jul 2018 WU07 Progress report in a winding up by the court
13 Jul 2018 WU14 Notice of removal of liquidator by court
12 Jul 2018 WU04 Appointment of a liquidator
19 Jul 2017 WU07 Progress report in a winding up by the court
20 Jul 2016 LIQ MISC INSOLVENCY:Progress report ends 14/05/2016
23 Jul 2015 LIQ MISC Insolvency:liquidators annual progress report to 14/05/2015
22 Jul 2014 LIQ MISC Insolvency:annual progress report to 14/05/14
18 Jul 2013 LIQ MISC Insolvency:liquidator's progress report ;- 15/05/2012 - 14/05/2013
09 Aug 2012 F9.4 Notice of Constitution of Committee
07 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 May 2012 AD01 Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England on 23 May 2012
23 May 2012 COCOMP Order of court to wind up
23 May 2012 4.31 Appointment of a liquidator
19 Apr 2012 COCOMP Order of court to wind up
14 Mar 2012 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for mr mehdi farahmand-afshar
02 Nov 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
Statement of capital on 2011-11-02
  • GBP 280,335.27
31 Jan 2011 TM01 Termination of appointment of Mehdi Farahmand-Afshar as a director
  • ANNOTATION A second filing TM01 was registered on 14/03/2012
31 Jan 2011 AP01 Appointment of Mr Chris Neophytou as a director
28 Jan 2011 TM01 Termination of appointment of Richard Cook as a director
02 Nov 2010 AD01 Registered office address changed from Focus 31 North Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EY England on 2 November 2010
02 Nov 2010 AP01 Appointment of Mr Peter Leslie Boughton as a director