TRADE STACK LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

18/12/2318 December 2023 Termination of appointment of Devanir Cordeiro Soares Junior as a director on 2023-09-06

View Document

18/12/2318 December 2023 Appointment of Mr Panayot Antonov Yankov as a director on 2023-09-06

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

18/12/2318 December 2023 Notification of Panayot Antonov Yankov as a person with significant control on 2023-09-06

View Document

18/12/2318 December 2023 Cessation of Devanir Cordeiro Soares Junior as a person with significant control on 2023-09-06

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Registered office address changed from Suite 8, Kendrew House 7 - 9 Kendrew Street Darlington DL3 6JR England to 7 Bell Yard London WC2A 2JR on 2023-02-14

View Document

13/11/2213 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with updates

View Document

14/10/2214 October 2022 Notification of Devanir Cordeiro Soares Junior as a person with significant control on 2022-10-01

View Document

14/10/2214 October 2022 Appointment of Mr Devanir Cordeiro Soares Junior as a director on 2022-10-01

View Document

14/10/2214 October 2022 Termination of appointment of Jamie Gordon as a director on 2022-10-01

View Document

14/10/2214 October 2022 Cessation of Jamie Gordon as a person with significant control on 2022-10-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 6 VICTORY GARDENS STILLINGTON STOCKTON-ON-TEES CLEVELAND TS21 1FN UNITED KINGDOM

View Document

09/02/219 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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