Advanced company searchLink opens in new window

TRADE AWAY LIMITED

Company number 02948529

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-26
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
  • GBP 2
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