Advanced company searchLink opens in new window

THE TRADE CIRCLE LIMITED

Company number 09261182

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2017 DS01 Application to strike the company off the register
21 Nov 2016 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
27 Oct 2016 AD01 Registered office address changed from Unit a1, Sovereign House Kingscroft Court Warrington Road Wigan WN1 3AP England to Unit 7, Armstrong Point Swan Lane Hindley Green Wigan WN2 4HD on 27 October 2016
04 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Mar 2016 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to Unit a1, Sovereign House Kingscroft Court Warrington Road Wigan WN1 3AP on 22 March 2016
22 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 960
28 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200
28 Oct 2015 TM01 Termination of appointment of Stuart Christopher Harvey as a director on 19 October 2015
28 Oct 2015 TM01 Termination of appointment of Stuart Christopher Harvey as a director on 19 October 2015
24 Sep 2015 TM01 Termination of appointment of Steven David Hutton as a director on 1 September 2015
24 Sep 2015 TM02 Termination of appointment of Rf Secretaries Limited as a secretary on 1 September 2015
11 Jun 2015 AP01 Appointment of Miss Lauren Rebecca Dalton as a director on 1 June 2015
13 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-13
  • GBP 201