Advanced company searchLink opens in new window

BUSINESS TRADE LIMITED

Company number 11696095

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
22 Jul 2020 TM01 Termination of appointment of Zakariya Hammani as a director on 22 July 2020
22 Jul 2020 AD01 Registered office address changed from 69B Lakeside Road London W14 0DZ England to 6 Beaufort Court 49 Lillie Road London SW6 1UA on 22 July 2020
22 Jul 2020 AP01 Appointment of Jahmal Michael Kigozi as a director on 22 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
14 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
30 Jun 2020 TM01 Termination of appointment of Luc Mangoung as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Mr Zakariya Hammani as a director on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 14 Sunbeam Cresent London W10 5DW United Kingdom to 69B Lakeside Road London W14 0DZ on 30 June 2020
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 PSC08 Notification of a person with significant control statement
31 May 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Sunbeam Cresent London W10 5DW on 31 May 2019
31 May 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 31 May 2019
31 May 2019 AP01 Appointment of Mr Luc Mangoung as a director on 31 May 2019
31 May 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 31 May 2019
31 May 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 31 May 2019
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted