Download leads from Nexok and grow your business. Find out more

Trade365 Limited

Documents

Total Documents46
Total Pages117

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off
11 January 2020Compulsory strike-off action has been suspended
10 December 2019First Gazette notice for compulsory strike-off
12 February 2019Compulsory strike-off action has been discontinued
11 February 2019Confirmation statement made on 30 December 2018 with no updates
11 February 2019Unaudited abridged accounts made up to 31 December 2017
8 January 2019Compulsory strike-off action has been suspended
11 December 2018First Gazette notice for compulsory strike-off
24 March 2018Compulsory strike-off action has been discontinued
22 March 2018Confirmation statement made on 30 December 2017 with no updates
20 March 2018First Gazette notice for compulsory strike-off
13 February 2018Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ England to Victory House 8 Lees Parade Uxbridge Road Uxbridge UB10 0PQ on 13 February 2018
12 February 2018Appointment of Mr Mohsin Rashid as a director on 10 February 2018
12 February 2018Termination of appointment of Faisal Riaz as a director on 10 February 2018
28 November 2017Unaudited abridged accounts made up to 31 December 2016
28 November 2017Unaudited abridged accounts made up to 31 December 2016
15 November 2017Appointment of Mr Faisal Riaz as a director on 3 November 2017
15 November 2017Appointment of Mr Faisal Riaz as a director on 3 November 2017
15 November 2017Termination of appointment of Shahid Raza as a director on 3 November 2017
15 November 2017Termination of appointment of Shahid Raza as a director on 3 November 2017
2 October 2017Termination of appointment of Qaisar Riaz as a director on 2 October 2017
2 October 2017Termination of appointment of Qaisar Riaz as a director on 2 October 2017
17 September 2017Appointment of Mr Shahid Raza as a director on 17 September 2017
17 September 2017Appointment of Mr Shahid Raza as a director on 17 September 2017
19 June 2017Termination of appointment of Faisal Riaz as a director on 19 June 2017
19 June 2017Termination of appointment of Faisal Riaz as a director on 19 June 2017
19 June 2017Appointment of Mr Qaisar Riaz as a director on 19 June 2017
19 June 2017Appointment of Mr Qaisar Riaz as a director on 19 June 2017
21 May 2017Registered office address changed from Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG England to 36 Hampshire Avenue Slough SL1 3AQ on 21 May 2017
21 May 2017Registered office address changed from Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG England to 36 Hampshire Avenue Slough SL1 3AQ on 21 May 2017
29 January 2017Confirmation statement made on 30 December 2016 with updates
29 January 2017Confirmation statement made on 30 December 2016 with updates
31 May 2016Total exemption small company accounts made up to 31 December 2015
31 May 2016Total exemption small company accounts made up to 31 December 2015
5 May 2016Registered office address changed from Regal Court 42-44 High Street Slough SL1 1EL England to Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG on 5 May 2016
5 May 2016Registered office address changed from Regal Court 42-44 High Street Slough SL1 1EL England to Unit 3 Cowley Mill Trading Estate Longbridge Way Cowley Uxbridge Middlesex UB8 2YG on 5 May 2016
25 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30,000
25 February 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 30,000
12 June 2015Total exemption small company accounts made up to 31 December 2014
12 June 2015Total exemption small company accounts made up to 31 December 2014
17 February 2015Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ to Regal Court 42-44 High Street Slough SL1 1EL on 17 February 2015
17 February 2015Registered office address changed from 36 Hampshire Avenue Slough SL1 3AQ to Regal Court 42-44 High Street Slough SL1 1EL on 17 February 2015
10 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 30,000
10 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 30,000
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
30 December 2013Incorporation
Statement of capital on 2013-12-30
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing