TRADEWISE HOME IMPROVEMENTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 14/01/2514 January 2025 | Final Gazette dissolved via compulsory strike-off |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 27/11/2327 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
| 01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
| 01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
| 27/10/2327 October 2023 | Total exemption full accounts made up to 2022-11-30 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-11-16 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 20/12/2120 December 2021 | Confirmation statement made on 2021-11-16 with updates |
| 20/12/2120 December 2021 | Change of details for Mr John Joseph Coffey as a person with significant control on 2021-09-14 |
| 20/12/2120 December 2021 | Statement of capital following an allotment of shares on 2021-09-14 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 14/06/2114 June 2021 | Registered office address changed from 198 Shirley Road Shirley Southampton SO15 3FL England to Suite 3, the Oast House 5 Mead Lane Farnham Surrey GU9 7DY on 2021-06-14 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES |
| 27/08/1927 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES |
| 30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 30/11/1730 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
| 24/08/1724 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 12/01/1712 January 2017 | REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 8A CARLTON CRESCENT CARLTON CRESCENT SOUTHAMPTON SO15 2EZ |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
| 16/09/1616 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 30/11/1530 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH COFFEY / 19/11/2015 |
| 30/11/1530 November 2015 | Annual return made up to 27 November 2015 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 05/02/155 February 2015 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 132 WINCHESTER ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2DS |
| 19/01/1519 January 2015 | Annual return made up to 27 November 2014 with full list of shareholders |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 27/11/1327 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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