07088872 LIMITED: Filings
Overview
| Company Name | 07088872 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07088872 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for 07088872 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||||||
Termination of appointment of David Jokinen as a director on Aug 31, 2014 | 2 pages | TM01 | ||||||||||||||
Registered office address changed from * C/O Optimal Payments Compass House Chivers Way Histon Cambridge CB24 9AD England* on Feb 19, 2014 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed tradegard LIMITED\certificate issued on 02/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN United Kingdom* on Dec 24, 2013 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD* on Sep 26, 2011 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr David Jokinen as a secretary | 1 pages | AP03 | ||||||||||||||
Appointment of Mr Danny Chazonoff as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 27, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Director's details changed for Mr David Jokinen on Nov 27, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from * Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom* on Dec 02, 2010 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Nov 30, 2010 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||||||
Incorporation | 22 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0