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)
|
|
27 Oct 2025 |
CS01 |
Confirmation statement made on 24 September 2025 with no updates
|
|
|
28 Mar 2025 |
AA |
Accounts for a dormant company made up to 28 February 2025
|
|
|
25 Oct 2024 |
CS01 |
Confirmation statement made on 24 September 2024 with no updates
|
|
|
10 Sep 2024 |
AD01 |
Registered office address changed from 52a Spring Grove Road Hounslow TW3 4BN England to C/O J&S Associates Ved Court Alexandra Road Hounslow TW3 1LS on 10 September 2024
|
|
|
29 Mar 2024 |
AA |
Accounts for a dormant company made up to 29 February 2024
|
|
|
01 Mar 2024 |
CERTNM |
Company name changed las trade service LIMITED\certificate issued on 01/03/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-02-28
|
|
|
19 Oct 2023 |
CS01 |
Confirmation statement made on 24 September 2023 with no updates
|
|
|
15 Oct 2023 |
AA |
Accounts for a dormant company made up to 28 February 2023
|
|
|
04 Jul 2023 |
DS02 |
Withdraw the company strike off application
|
|
|
16 May 2023 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
03 May 2023 |
DS01 |
Application to strike the company off the register
|
|
|
16 Apr 2023 |
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 52a Spring Grove Road Hounslow TW3 4BN on 16 April 2023
|
|
|
13 Nov 2022 |
AA |
Micro company accounts made up to 28 February 2022
|
|
|
02 Oct 2022 |
CS01 |
Confirmation statement made on 24 September 2022 with no updates
|
|
|
15 Nov 2021 |
AA |
Micro company accounts made up to 28 February 2021
|
|
|
14 Oct 2021 |
CS01 |
Confirmation statement made on 24 September 2021 with no updates
|
|
|
11 Apr 2021 |
AD01 |
Registered office address changed from Suite No F7 Regency House Westwood Road Ilford IG3 8SB England to 20-22 Wenlock Road London N1 7GU on 11 April 2021
|
|
|
10 Apr 2021 |
AA |
Micro company accounts made up to 29 February 2020
|
|
|
21 Oct 2020 |
AD01 |
Registered office address changed from 105 Aldborough Road South Ilford Essex IG3 8HS England to Suite No F7 Regency House Westwood Road Ilford IG3 8SB on 21 October 2020
|
|
|
24 Sep 2020 |
CS01 |
Confirmation statement made on 24 September 2020 with updates
|
|
|
24 Sep 2020 |
CH01 |
Director's details changed for Mr Nisar Ahmed Chaudhary on 24 September 2020
|
|
|
24 Sep 2020 |
PSC04 |
Change of details for Mr Nisar Ahmed Chaudhary as a person with significant control on 24 September 2020
|
|
|
08 Sep 2020 |
PSC04 |
Change of details for Mr Nisar Ahmed Chaudhary as a person with significant control on 8 September 2020
|
|
|
08 Sep 2020 |
CH01 |
Director's details changed for Mr Nisar Ahmed Chaudhary on 8 September 2020
|
|
|
08 Sep 2020 |
CS01 |
Confirmation statement made on 8 September 2020 with updates
|
|