- Company Overview for TRADE X UK GROUP LTD (12702186)
- Filing history for TRADE X UK GROUP LTD (12702186)
- People for TRADE X UK GROUP LTD (12702186)
- More for TRADE X UK GROUP LTD (12702186)
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) |
---|---|---|---|
27 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2020 | PSC04 | Change of details for Miss Ioan Pandel as a person with significant control on 30 December 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 29 December 2020 with updates | |
19 Nov 2020 | PSC01 | Notification of Ioan Pandel as a person with significant control on 19 November 2020 | |
19 Nov 2020 | AP01 | Appointment of Miss Ioana Pandel as a director on 19 November 2020 | |
19 Nov 2020 | PSC07 | Cessation of Steven Bruno as a person with significant control on 19 November 2020 | |
17 Nov 2020 | TM01 | Termination of appointment of Steven Bruno as a director on 17 November 2020 | |
04 Nov 2020 | AD01 | Registered office address changed from 10 Stanton Road Wolverhampton WV1 2RJ England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 4 November 2020 | |
29 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-29
|