Advanced company searchLink opens in new window

DISTRICT TRADES LTD

Company number 08919498

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 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
14 Sep 2020 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Apr 2019 CH01 Director's details changed for Mr Russell Jon Baughan on 8 April 2019
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
20 Dec 2016 AA Micro company accounts made up to 31 March 2016
24 Aug 2016 AD01 Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB England to C/O Aston Shaw the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 24 August 2016
19 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
18 Apr 2016 AD01 Registered office address changed from 157 Victoria Road Lowestoft Suffolk NR33 9LP to Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB on 18 April 2016
10 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
03 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)