Advanced company searchLink opens in new window

JUST2TRADE LTD

Company number 09520635

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)
23 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Sep 2018 TM01 Termination of appointment of Oleg Degtyarev as a director on 1 September 2018
03 Sep 2018 TM02 Termination of appointment of Law Firm Uk Ltd as a secretary on 1 September 2018
03 Sep 2018 PSC07 Cessation of Oleg Degtyarev as a person with significant control on 1 September 2018
13 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2018 CS01 Confirmation statement made on 17 November 2017 with updates
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 AA Micro company accounts made up to 30 April 2017
22 Dec 2016 AAMD Amended total exemption small company accounts made up to 30 April 2016
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
17 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
17 Nov 2016 AP04 Appointment of Law Firm Uk Ltd as a secretary on 17 November 2016
17 Nov 2016 TM01 Termination of appointment of Dzmitry Remsha as a director on 17 November 2016
17 Nov 2016 AP01 Appointment of Mr Oleg Degtyarev as a director on 17 November 2016
17 Nov 2016 TM02 Termination of appointment of Satish Samtani as a secretary on 17 November 2016
17 Nov 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Suite 12, 2nd Floor, Queens House 180 Tottenham Court Road London W1T 7PD on 17 November 2016
11 Aug 2016 TM01 Termination of appointment of Nigel Beynon as a director on 2 August 2016
17 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 12 November 2015
  • GBP 500,000
11 Nov 2015 AP03 Appointment of Satish Samtani as a secretary on 9 November 2015
11 Nov 2015 AP01 Appointment of Mr Nigel Beynon as a director on 9 November 2015
22 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 30,000
01 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-01
  • GBP 30,000