Advanced company searchLink opens in new window

TRADE COUNTERS LIMITED

Company number 07684634

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2019 DS01 Application to strike the company off the register
09 May 2019 TM01 Termination of appointment of Joseph Trueman as a director on 2 May 2019
19 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
27 Dec 2018 MR01 Registration of charge 076846340005, created on 24 December 2018
28 Aug 2018 AA01 Current accounting period extended from 31 October 2018 to 31 December 2018
02 Aug 2018 AA Accounts for a small company made up to 31 October 2017
09 May 2018 MR01 Registration of charge 076846340004, created on 24 April 2018
04 May 2018 TM01 Termination of appointment of Alexander Francis Temple Bayliss as a director on 24 April 2018
30 Apr 2018 MR01 Registration of charge 076846340003, created on 24 April 2018
30 Apr 2018 MR01 Registration of charge 076846340002, created on 24 April 2018
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
13 Apr 2018 AP01 Appointment of Mr Neil Andrew Mcgill as a director on 13 April 2018
13 Apr 2018 AP01 Appointment of Mr John Michael Naylor-Leyland as a director on 13 April 2018
10 Apr 2018 PSC07 Cessation of Justin Spencer Matravers as a person with significant control on 16 June 2017
10 Apr 2018 PSC02 Notification of Sameday Holdings Limited as a person with significant control on 16 June 2017
19 Mar 2018 AP01 Appointment of Mr William James Gold as a director on 13 March 2018
19 Mar 2018 AP01 Appointment of Mr Joseph Trueman as a director on 13 March 2018
19 Mar 2018 TM01 Termination of appointment of Jean-Christophe Ronald Louis Declerck as a director on 13 March 2018
15 Feb 2018 AD01 Registered office address changed from Unit 27 Neptune Business Park Tewkesbury Road Cheltenham Gloucestershire GL51 9FB to 3rd Floor 22 Cross Keys Close London W1U 2DW on 15 February 2018
10 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 October 2017
09 Nov 2017 TM01 Termination of appointment of Duncan Murray as a director on 14 September 2017
06 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
03 Jul 2017 SH08 Change of share class name or designation