Advanced company searchLink opens in new window

TRADEZ LIMITED

Company number 09598153

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)
19 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2022 CS01 Confirmation statement made on 28 September 2021 with no updates
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
28 Sep 2020 PSC01 Notification of Mohammad Mobeen Aslam as a person with significant control on 28 September 2020
28 Sep 2020 PSC07 Cessation of Rahul Mehta as a person with significant control on 28 September 2020
28 Sep 2020 AD01 Registered office address changed from Level 5 Berkeley Square House Berkeley Square London W1J 6BY England to 23 High Street Purley CR8 2AF on 28 September 2020
28 Sep 2020 AP01 Appointment of Mr Mohammad Mobeen Aslam as a director on 28 September 2020
28 Sep 2020 TM01 Termination of appointment of Rahul Mehta as a director on 28 September 2020
08 Jul 2020 AA Accounts for a dormant company made up to 31 May 2020
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
28 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-27
13 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with updates
21 Mar 2019 TM01 Termination of appointment of Charu Khanna Mitra as a director on 20 March 2019
21 Mar 2019 PSC04 Change of details for Rahul Mehta as a person with significant control on 20 March 2019
21 Mar 2019 PSC07 Cessation of Charu Khanna Mitra as a person with significant control on 20 March 2019
05 Jun 2018 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
15 Aug 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • GBP 100
15 Aug 2017 PSC01 Notification of Charu Khanna Mitra as a person with significant control on 15 August 2017
15 Aug 2017 PSC04 Change of details for Rahul Mehta as a person with significant control on 15 August 2017
15 Aug 2017 AP01 Appointment of Mrs Charu Khanna Mitra as a director on 15 August 2017