Advanced company searchLink opens in new window

TRADEOCEAN LIMITED

Company number 10273679

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
14 Aug 2019 DS02 Withdraw the company strike off application
14 Aug 2019 MR04 Satisfaction of charge 102736790002 in full
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2019 DS01 Application to strike the company off the register
18 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
22 May 2019 RP04TM01 Second filing for the termination of John Henry Harley as a director
29 Apr 2019 TM01 Termination of appointment of John Henry Harley as a director on 29 April 2019
  • ANNOTATION Clarification a second filed TM01 was registered on 22/05/2019.
11 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
12 Oct 2017 AA01 Current accounting period extended from 31 July 2017 to 31 December 2017
12 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
29 Mar 2017 TM01 Termination of appointment of Michael Robert Lanyon as a director on 27 March 2017
10 Feb 2017 MR04 Satisfaction of charge 102736790001 in full
07 Feb 2017 MR01 Registration of charge 102736790002, created on 1 February 2017
28 Sep 2016 MR01 Registration of charge 102736790001, created on 15 September 2016
14 Sep 2016 AP01 Appointment of Mr John Henry Harley as a director on 25 August 2016
13 Sep 2016 AP01 Appointment of Ms Paula Kim Mcgourty as a director on 25 August 2016
13 Sep 2016 AP01 Appointment of Mr Michael Lanyon as a director on 25 August 2016
13 Sep 2016 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 5 August 2016
07 Sep 2016 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QQ United Kingdom to 6 New Street Square London EC4A 3BF on 7 September 2016
12 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted