- Company Overview for TRADEMOTORS LIMITED (07766832)
- Filing history for TRADEMOTORS LIMITED (07766832)
- People for TRADEMOTORS LIMITED (07766832)
- Insolvency for TRADEMOTORS LIMITED (07766832)
- More for TRADEMOTORS LIMITED (07766832)
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) |
---|---|---|---|
21 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2023 | WU15 | Notice of final account prior to dissolution | |
21 Feb 2023 | WU07 | Progress report in a winding up by the court | |
07 Feb 2022 | WU07 | Progress report in a winding up by the court | |
04 Jan 2022 | WU14 | Notice of removal of liquidator by court | |
04 Jan 2022 | WU04 | Appointment of a liquidator | |
26 Jan 2021 | WU07 | Progress report in a winding up by the court | |
03 Jan 2020 | AD01 | Registered office address changed from 213 Station Road Stechford Birmingham B33 8BB England to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham Nottinghamshire NG1 5FS on 3 January 2020 | |
02 Jan 2020 | WU04 | Appointment of a liquidator | |
02 Jan 2020 | COCOMP | Order of court to wind up | |
13 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with updates | |
13 Sep 2019 | PSC04 | Change of details for Mr Gej Singh as a person with significant control on 1 September 2019 | |
09 Sep 2019 | PSC04 | Change of details for Mr Gej Singh as a person with significant control on 1 September 2019 | |
05 Sep 2019 | CH01 | Director's details changed for Mr Gej Singh on 1 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr Gej Singh as a person with significant control on 1 September 2019 | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Feb 2019 | AD01 | Registered office address changed from 44-45 Calthorpe Road Edgbaston Birmingham B15 1th England to 213 Station Road Stechford Birmingham B33 8BB on 15 February 2019 | |
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with updates | |
17 Nov 2018 | PSC01 | Notification of Gej Singh as a person with significant control on 17 November 2018 | |
17 Nov 2018 | AP01 | Appointment of Mr Gej Singh as a director on 17 November 2018 | |
17 Nov 2018 | AD01 | Registered office address changed from 28 Revesby Walk Birmingham B7 4LG England to 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 17 November 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from 9 Linley Road Walsall WS4 1HL to 28 Revesby Walk Birmingham B7 4LG on 8 October 2018 | |
08 Oct 2018 | TM02 | Termination of appointment of Charanjit Singh as a secretary on 1 May 2018 | |
08 Oct 2018 | TM01 | Termination of appointment of Sudhir Kumar Sehdeva as a director on 1 May 2018 |