- Company Overview for TARGET TRADE COMPANY LTD (11279198)
- Filing history for TARGET TRADE COMPANY LTD (11279198)
- People for TARGET TRADE COMPANY LTD (11279198)
- More for TARGET TRADE COMPANY LTD (11279198)
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 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
24 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 26 March 2020 with updates | |
20 May 2020 | PSC01 | Notification of Ellen Ines Lawrence as a person with significant control on 15 May 2020 | |
20 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 20 May 2020 | |
20 May 2020 | AP01 | Appointment of Ellen Ines Lawrence as a director on 15 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Arasakumar Jayaraman as a director on 15 May 2020 | |
24 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Mar 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2019 | AD01 | Registered office address changed from 2nd Floor 507 Green Lanes Haringey London N4 1AL England to 85 Great Portland Street London W1W 7LT on 9 August 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
17 Sep 2018 | AD01 | Registered office address changed from 91 Battersea Park Road London SW8 4DU United Kingdom to 2nd Floor 507 Green Lanes Haringey London N4 1AL on 17 September 2018 | |
27 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-27
|