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

Business Trade Limited

Documents

Total Documents19
Total Pages46

Filing History

13 April 2021Final Gazette dissolved via compulsory strike-off
26 January 2021First Gazette notice for compulsory strike-off
22 July 2020Appointment of Jahmal Michael Kigozi as a director on 22 July 2020
22 July 2020Confirmation statement made on 22 July 2020 with updates
22 July 2020Termination of appointment of Zakariya Hammani as a director on 22 July 2020
22 July 2020Registered office address changed from 69B Lakeside Road London W14 0DZ England to 6 Beaufort Court 49 Lillie Road London SW6 1UA on 22 July 2020
14 July 2020Confirmation statement made on 14 July 2020 with updates
14 July 2020Confirmation statement made on 31 May 2020 with updates
30 June 2020Termination of appointment of Luc Mangoung as a director on 30 June 2020
30 June 2020Appointment of Mr Zakariya Hammani as a director on 30 June 2020
30 June 2020Registered office address changed from 14 Sunbeam Cresent London W10 5DW United Kingdom to 69B Lakeside Road London W14 0DZ on 30 June 2020
31 May 2019Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 14 Sunbeam Cresent London W10 5DW on 31 May 2019
31 May 2019Cessation of Bryan Thornton as a person with significant control on 31 May 2019
31 May 2019Termination of appointment of Bryan Anthony Thornton as a director on 31 May 2019
31 May 2019Confirmation statement made on 31 May 2019 with updates
31 May 2019Notification of a person with significant control statement
31 May 2019Cessation of Cfs Secretaries Limited as a person with significant control on 31 May 2019
31 May 2019Appointment of Mr Luc Mangoung as a director on 31 May 2019
26 November 2018Incorporation
Statement of capital on 2018-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing