Advanced company searchLink opens in new window

FREE TRADE BARTER (UK) LIMITED

Company number 04832551

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
29 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-22
07 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
18 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
15 Nov 2017 PSC08 Notification of a person with significant control statement
15 Nov 2017 PSC07 Cessation of Nyota Minerals Limited as a person with significant control on 26 June 2017
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2017 AP03 Appointment of Mr James Patrick Normand as a secretary on 31 May 2017
09 Jun 2017 AP01 Appointment of Mr James Patrick Normand as a director on 31 May 2017
09 Jun 2017 TM02 Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a secretary on 31 May 2017
09 Jun 2017 TM01 Termination of appointment of Jonathan Charles Rowell Morley-Kirk as a director on 31 May 2017
21 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
13 Jul 2016 AD01 Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 6 High Street Ely Cambridgeshire CB7 4JU on 13 July 2016
15 Jun 2016 AP01 Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a director on 10 June 2016
14 Jun 2016 TM01 Termination of appointment of Evan Kirby as a director on 10 June 2016
14 Jun 2016 TM01 Termination of appointment of Richard James Chase as a director on 10 June 2016
14 Jun 2016 AP03 Appointment of Mr Jonathan Charles Rowell Morley-Kirk as a secretary on 10 June 2016
14 Jun 2016 TM02 Termination of appointment of Michael James Langoulant as a secretary on 10 June 2016
10 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015