07088872 LIMITED: Filings

  • Overview

    Company Name07088872 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07088872
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for 07088872 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Termination of appointment of David Jokinen as a director on Aug 31, 2014

    2 pagesTM01

    Registered office address changed from * C/O Optimal Payments Compass House Chivers Way Histon Cambridge CB24 9AD England* on Feb 19, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Certificate of change of name

    Company name changed tradegard LIMITED\certificate issued on 02/01/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2014

    Change company name resolution on Dec 31, 2013

    RES15
    change-of-nameJan 02, 2014

    Change of name by resolution

    NM01

    Registered office address changed from * 3Rd Floor Mount Pleasant House Mount Pleasant Cambridge CB3 0RN United Kingdom* on Dec 24, 2013

    1 pagesAD01

    Annual return made up to Aug 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2013

    Statement of capital on Sep 09, 2013

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Aug 31, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Aug 31, 2011 with full list of shareholders

    3 pagesAR01

    Registered office address changed from * Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD* on Sep 26, 2011

    1 pagesAD01

    Appointment of Mr David Jokinen as a secretary

    1 pagesAP03

    Appointment of Mr Danny Chazonoff as a director

    2 pagesAP01

    Annual return made up to Nov 27, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for Mr David Jokinen on Nov 27, 2009

    2 pagesCH01

    Registered office address changed from * Unit 1 Quern House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom* on Dec 02, 2010

    1 pagesAD01

    Current accounting period extended from Nov 30, 2010 to Dec 31, 2010

    1 pagesAA01

    Incorporation

    22 pagesNEWINC

    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