- Company Overview for TRADEAGENTS LTD (03896417)
- Filing history for TRADEAGENTS LTD (03896417)
- People for TRADEAGENTS LTD (03896417)
- Charges for TRADEAGENTS LTD (03896417)
- More for TRADEAGENTS LTD (03896417)
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) |
---|---|---|---|
26 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Nov 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
06 Sep 2013 | AD01 | Registered office address changed from 10 Adelaide Road Chichester West Sussex PO19 7NB England on 6 September 2013 | |
06 Sep 2013 | AD01 | Registered office address changed from Airport House Business Centre Purley Way Croydon Surrey CR0 0XZ United Kingdom on 6 September 2013 | |
28 May 2013 | TM01 | Termination of appointment of William Law as a director on 1 December 2012 | |
28 May 2013 | AP01 | Appointment of Mr Ming Shing Fan as a director on 1 December 2012 | |
23 Jan 2013 | AD01 | Registered office address changed from 80 Warham Road South Croydon Surrey CR2 6LB United Kingdom on 23 January 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Jan 2013 | CERTNM |
Company name changed law & co development funding LIMITED\certificate issued on 22/01/13
|
|
27 Jul 2012 | AR01 | Annual return made up to 20 July 2012 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from 215 Wickham Road Shirley Croydon Surrey CR0 8TG England on 25 May 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Dec 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
16 Dec 2010 | CH01 | Director's details changed for William Law on 1 January 2010 | |
16 Dec 2010 | TM02 | Termination of appointment of Diane Law as a secretary | |
25 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
25 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 30 September 2009 with full list of shareholders | |
02 Mar 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |