Advanced company searchLink opens in new window

TRADING 23 LTD.

Company number SC297365

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)
22 Jun 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2011 MG01s Particulars of a mortgage or charge / charge no: 2
03 Aug 2011 TM01 Termination of appointment of Hazel Tomkins as a director
08 Mar 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 100
31 Dec 2010 AA Total exemption small company accounts made up to 28 February 2010
20 Dec 2010 TM01 Termination of appointment of Derek Marshall as a director
05 May 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Derek Marshall on 1 October 2009
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
24 Dec 2009 AR01 Annual return made up to 17 February 2009 with full list of shareholders
26 Jun 2009 AA Total exemption small company accounts made up to 28 February 2008
24 Apr 2008 363a Return made up to 17/02/08; full list of members
20 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
19 Mar 2007 363a Return made up to 17/02/07; full list of members
30 Jun 2006 410(Scot) Partic of mort/charge *
20 Mar 2006 288a New director appointed
20 Mar 2006 288a New director appointed
20 Mar 2006 288a New secretary appointed;new director appointed
21 Feb 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2006 288b Secretary resigned
20 Feb 2006 288b Director resigned
17 Feb 2006 NEWINC Incorporation