- Company Overview for TRADE AWAY LIMITED (02948529)
- Filing history for TRADE AWAY LIMITED (02948529)
- People for TRADE AWAY LIMITED (02948529)
- Charges for TRADE AWAY LIMITED (02948529)
- Insolvency for TRADE AWAY LIMITED (02948529)
- More for TRADE AWAY LIMITED (02948529)
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) |
---|---|---|---|
30 Mar 2024 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 July 2023 | |
06 May 2023 | LIQ06 | Resignation of a liquidator | |
22 Dec 2022 | AD01 | Registered office address changed from Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 22 December 2022 | |
08 Aug 2022 | AD01 | Registered office address changed from Unit 16 Adler Industrial Estate Betam Road Hayes Middlesex UB3 1st to Unit 1, First Floor, Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 8 August 2022 | |
08 Aug 2022 | LIQ02 | Statement of affairs | |
08 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 14 July 2021 with no updates | |
30 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with no updates | |
13 Nov 2018 | TM02 | Termination of appointment of Charles Anthony Michael Lanitis as a secretary on 1 November 2018 | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with no updates | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Mr Marshal Brar on 11 August 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |