TARGET TRADING GROUP LIMITED
Company Documents
Date | Description |
---|---|
09/10/239 October 2023 | Registered office address changed from 81 the Cut Fao: John Irvin London SE1 8LL England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 2023-10-09 |
03/10/233 October 2023 | Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 81 the Cut Fao: John Irvin London SE1 8LL on 2023-10-03 |
06/03/236 March 2023 | Cessation of Christopher John Victor Everett as a person with significant control on 2022-02-01 |
06/03/236 March 2023 | Termination of appointment of Christopher John Victor Everett as a director on 2023-02-20 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
24/06/1924 June 2019 | REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 33-55 WHALLEY ROAD ACCRINGTON BB5 1AS UNITED KINGDOM |
21/05/1921 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company