BATTALION TRADING LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been suspended

View Document

23/04/2523 April 2025 Compulsory strike-off action has been suspended

View Document

31/03/2531 March 2025 Cessation of James Kent as a person with significant control on 2025-03-18

View Document

31/03/2531 March 2025 Registered office address changed from Suite 20, Peel House, 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of James Kent as a director on 2025-03-18

View Document

31/03/2531 March 2025 Appointment of Mr Tomas Mitchell as a director on 2025-03-18

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/08/2413 August 2024 Micro company accounts made up to 2023-03-31

View Document

24/07/2424 July 2024 Micro company accounts made up to 2022-03-31

View Document

24/06/2424 June 2024 Micro company accounts made up to 2021-03-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-10-31 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2020-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

08/06/238 June 2023 Certificate of change of name

View Document

07/06/237 June 2023 Confirmation statement made on 2022-10-31 with updates

View Document

07/06/237 June 2023 Micro company accounts made up to 2019-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2021-10-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

24/08/1824 August 2018 PREVSHO FROM 30/11/2018 TO 31/03/2018

View Document

14/07/1814 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM SUITE 20, PEEL HOUSE, 30 THE DOWNS ALTRINCHAM WA4 2PX UNITED KINGDOM

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

18/10/1718 October 2017 COMPANY NAME CHANGED CHAPMAN'S WASTE LIMITED CERTIFICATE ISSUED ON 18/10/17

View Document

01/11/161 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information