Advanced company searchLink opens in new window

TRADING OPERATIONS LIMITED

Company number 06503922

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)
29 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2018 SOAS(A) Voluntary strike-off action has been suspended
13 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2018 AA Micro company accounts made up to 28 February 2018
06 Nov 2018 DS01 Application to strike the company off the register
04 Sep 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
27 Nov 2017 AA Micro company accounts made up to 28 February 2017
25 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with updates
25 Jul 2017 PSC01 Notification of Natalia Shonik as a person with significant control on 16 December 2016
01 Dec 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
22 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 December 2014
10 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 07/01/2015
10 Dec 2014 AP04 Appointment of Omega Agents Limited as a secretary on 3 December 2014
03 Dec 2014 AP01 Appointment of Louise Brown as a director on 1 December 2014
03 Dec 2014 AD01 Registered office address changed from , 15 Stopher House, Webber Street, London, SE1 0RE to 2Nd Floor 13 John Prince's Street London W1G 0JR on 3 December 2014
03 Dec 2014 TM01 Termination of appointment of Anthony Mark Westmoreland as a director on 1 December 2014
03 Dec 2014 TM02 Termination of appointment of Corporate Secretaries Limited as a secretary on 1 December 2014
27 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Jun 2014 CH04 Secretary's details changed for Corporate Secretaries Limited on 1 April 2014
14 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
18 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders