Advanced company searchLink opens in new window

FINANCIAL TRADE PRO LTD

Company number 08299289

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)
07 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 30 November 2018
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
05 Feb 2019 CS01 Confirmation statement made on 10 November 2018 with no updates
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2018 CH01 Director's details changed for Miss Erica Da Silva on 30 October 2018
30 Oct 2018 PSC04 Change of details for Miss Erica Da Silva as a person with significant control on 30 October 2018
14 May 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
14 Oct 2016 CH01 Director's details changed for Ms Erica Da Silva on 14 October 2016
13 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
26 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015
12 Jan 2016 CH01 Director's details changed for Ms Erica Da Silva on 12 January 2016
20 Nov 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP .01
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Nov 2014 AD01 Registered office address changed from Habib House 9-13 Fulham High St London SW6 3JH to 2 Stamford Square London SW15 2BF on 20 November 2014