Advanced company searchLink opens in new window

TRADE HOUSE DIAS LIMITED

Company number 06314339

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)
24 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Sep 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
05 Sep 2011 AP04 Appointment of Finapo Ltd as a secretary
02 Sep 2011 AP01 Appointment of Mr Michael Andrew Gray as a director
02 Sep 2011 AD01 Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 2 September 2011
31 Aug 2011 TM01 Termination of appointment of Michael Gray as a director
31 Aug 2011 TM02 Termination of appointment of Coddan Secretary Service Ltd as a secretary
20 Jun 2011 AA Total exemption full accounts made up to 31 July 2010
09 Sep 2010 AA Total exemption small company accounts made up to 31 July 2009
07 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2010 AD01 Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 6 September 2010
06 Sep 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
06 Sep 2010 CH04 Secretary's details changed for Coddan Secretary Service Ltd on 1 June 2010
06 Sep 2010 AD01 Registered office address changed from Office 4 5 Percy Street London W1T 1DG United Kingdom on 6 September 2010
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
18 Nov 2009 AP04 Appointment of Coddan Secretary Service Ltd as a secretary
18 Nov 2009 AP01 Appointment of Mr Alexey Spasenkov as a director
18 Nov 2009 AD01 Registered office address changed from Unit 90 152 -178 Kingston Road Kingspark Business Centre New Malden Surrey KT3 3ST United Kingdom on 18 November 2009
18 Nov 2009 AR01 Annual return made up to 16 July 2009 with full list of shareholders
17 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2009 TM02 Termination of appointment of Guernsey Corporate Secretaries Limited as a secretary
16 Nov 2009 TM01 Termination of appointment of Alexey Spasenkov as a director