Advanced company searchLink opens in new window

4TRADE CONSULTANT LIMITED

Company number 08904922

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)
18 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Sep 2021 AD01 Registered office address changed from 16 Finchley Road St Johns Wood London NW8 6EB to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 29 September 2021
29 Sep 2021 LIQ02 Statement of affairs
29 Sep 2021 600 Appointment of a voluntary liquidator
29 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-23
24 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with updates
18 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
01 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
09 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Oct 2015 AA01 Previous accounting period extended from 28 February 2015 to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
14 Oct 2014 AP01 Appointment of Mr Marcus Simon Cooper as a director on 14 October 2014
14 Oct 2014 AP03 Appointment of Mr Benjamin Iain West as a secretary on 14 October 2014
03 Apr 2014 TM01 Termination of appointment of Michael Clifford as a director
03 Apr 2014 AD01 Registered office address changed from 3Rd Floor, 14 Hanover Street Hanover Square London W1S 1YH England on 3 April 2014