Advanced company searchLink opens in new window

RIGHTTRADES MANAGEMENT LIMITED

Company number 10796756

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)
30 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Sep 2019 AD01 Registered office address changed from 70 Downall Green Road Wigan WN4 0DL United Kingdom to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 3 September 2019
30 Aug 2019 LIQ02 Statement of affairs
30 Aug 2019 600 Appointment of a voluntary liquidator
30 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-09
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2019 CH01 Director's details changed for Mr Stuart Christopher Harvey on 1 July 2019
01 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 70 Downall Green Road Wigan WN4 0DL on 1 July 2019
03 Jul 2018 AA Micro company accounts made up to 31 May 2018
15 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
18 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 900.00
31 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-31
  • GBP 100