Advanced company searchLink opens in new window

07088872 LIMITED

Company number 07088872

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)
10 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
18 Sep 2014 TM01 Termination of appointment of David Jokinen as a director on 31 August 2014
19 Feb 2014 AD01 Registered office address changed from C/O Optimal Payments Compass House Chivers Way Histon Cambridge CB24 9AD England on 19 February 2014
18 Feb 2014 4.70 Declaration of solvency
18 Feb 2014 600 Appointment of a voluntary liquidator
18 Feb 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Jan 2014 CERTNM Company name changed tradegard LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
  • NM01 ‐ Change of name by resolution
24 Dec 2013 AD01 Registered office address changed from 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN United Kingdom on 24 December 2013
09 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
27 Dec 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
26 Sep 2011 AD01 Registered office address changed from Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 26 September 2011
11 Mar 2011 AP03 Appointment of Mr David Jokinen as a secretary
11 Mar 2011 AP01 Appointment of Mr Danny Chazonoff as a director
02 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
02 Dec 2010 CH01 Director's details changed for Mr David Jokinen on 27 November 2009
02 Dec 2010 AD01 Registered office address changed from Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 2 December 2010
25 Jan 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
27 Nov 2009 NEWINC Incorporation