Advanced company searchLink opens in new window

TOM'S TRADE LTD

Company number 07767765

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2015 DS01 Application to strike the company off the register
03 Dec 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
25 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
16 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
16 Jun 2014 TM01 Termination of appointment of Jerzy Rafinski as a director
16 Jun 2014 AP01 Appointment of Mr Alfred Victor Brewster as a director
16 Jun 2014 AD01 Registered office address changed from Suite 1 5 Percy Street London W1T 1DG on 16 June 2014
04 Jun 2014 AD01 Registered office address changed from 2Nd Floor 40 Tooting High Street Tooting Broadway London SW17 0RG on 4 June 2014
28 May 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 January 2014
28 Oct 2013 AP01 Appointment of Mr Jerzy Rafinski as a director
28 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
25 Oct 2013 AD01 Registered office address changed from 7 Mossbank Blackburn BB1 5HL on 25 October 2013
25 Oct 2013 TM01 Termination of appointment of Tomasz Wakuluk as a director
08 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
08 Oct 2013 CH01 Director's details changed for Tomasz Wakuluk on 1 July 2013
24 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Jan 2013 AD01 Registered office address changed from 85 New Bank Road Blackburn Lancashire Bb2 63J on 23 January 2013
21 Jan 2013 AD01 Registered office address changed from 10 Gisburn Place Blackburn BB2 6NT on 21 January 2013
09 Jan 2013 AR01 Annual return made up to 8 September 2012 with full list of shareholders
08 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted