Advanced company searchLink opens in new window

TRADES HUB PROTECT LIMITED

Company number 08616485

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)
12 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 L64.04 Dissolution deferment
15 Sep 2017 L64.07 Completion of winding up
09 Mar 2017 COCOMP Order of court to wind up
25 May 2016 TM01 Termination of appointment of Amitpaul Singh Kundra as a director on 22 March 2016
23 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 40,000
21 Mar 2016 AP01 Appointment of Mr Amitpaul Singh Kundra as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Liam Flynn as a director on 18 March 2016
27 Jan 2016 AP01 Appointment of Mr Liam Flynn as a director on 26 January 2016
27 Jan 2016 TM01 Termination of appointment of Michael Stephen Richardson as a director on 25 January 2016
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40,000
29 Dec 2015 TM01 Termination of appointment of Stewart Mark Groves as a director on 18 December 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 40,000
03 Dec 2015 AP01 Appointment of Mr Michael Stephen Richardson as a director on 3 December 2015
19 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 40,000
19 Nov 2015 TM01 Termination of appointment of Liam Flynn as a director on 18 November 2015
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 18 November 2015
  • GBP 40,000
09 Oct 2015 AP01 Appointment of Mr Liam Flynn as a director on 1 October 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
30 Sep 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
30 Sep 2015 AD01 Registered office address changed from 20 Paradise Square Sheffield South Yorkshire S1 1UA to 45 Market Place Bawtry Doncaster South Yorkshire DN10 6JL on 30 September 2015
30 Sep 2015 CH01 Director's details changed for Mr Stewart Mark Groves on 29 June 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 July 2014
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off