Advanced company searchLink opens in new window

ONE TRADING (GB) LIMITED

Company number 08077133

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)
03 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Dec 2016 AP01 Appointment of Mr Said Patel as a director on 16 December 2016
21 Dec 2016 AD01 Registered office address changed from Unit 5 Whitebirk Road Blackburn BB1 3JA to 179 Ashford Avenue Hayes UB4 0nd on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of Riaz Patel as a director on 16 December 2016
17 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
09 Oct 2015 CH01 Director's details changed for Mr Riaz Patel on 5 October 2015
09 Oct 2015 AD01 Registered office address changed from Unit 1 Navigation Mill Forrest Street Blackburn BB1 3BB to Unit 5 Whitebirk Road Blackburn BB1 3JA on 9 October 2015
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Aug 2014 CH01 Director's details changed for Mr Yusuf Patel on 1 August 2014
04 Aug 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
04 Aug 2014 TM01 Termination of appointment of Yusuf Patel as a director on 1 August 2014
04 Aug 2014 AP01 Appointment of Mr Riaz Patel as a director on 1 August 2014
18 Jun 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Apr 2014 AD01 Registered office address changed from Room 10 47 Preston New Road Blackburn Lancashire BB2 6AE on 23 April 2014
22 Apr 2014 TM01 Termination of appointment of Riaz Patel as a director
22 Apr 2014 AP01 Appointment of Mr Yusuf Patel as a director
08 Apr 2014 AA Accounts for a dormant company made up to 31 May 2013
07 Apr 2014 CERTNM Company name changed adams trading (uk) LIMITED\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-04
  • NM01 ‐ Change of name by resolution
04 Apr 2014 TM01 Termination of appointment of Riaz Patel as a director
04 Apr 2014 AP01 Appointment of Mr Riaz Patel as a director
04 Apr 2014 TM01 Termination of appointment of Yusuf Patel as a director
04 Apr 2014 CERTNM Company name changed chic trading LTD\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution