TRADEWISE SERVICES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

21/05/2521 May 2025 Termination of appointment of Money Goyal as a director on 2025-05-15

View Document

21/05/2521 May 2025 Cessation of Money Goyal as a person with significant control on 2025-05-15

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Appointment of Mr Money Goyal as a director on 2024-12-15

View Document

17/12/2417 December 2024 Registered office address changed from Unit 1C, Dilloway Industrial the Green Southall UB2 4BG United Kingdom to 1 Warrington Square Dagenham RM8 3JJ on 2024-12-17

View Document

17/12/2417 December 2024 Notification of Money Goyal as a person with significant control on 2024-12-15

View Document

03/12/243 December 2024 Termination of appointment of Joginder Pal as a director on 2024-11-01

View Document

03/12/243 December 2024 Cessation of Joginder Pal as a person with significant control on 2024-11-01

View Document

03/12/243 December 2024 Registered office address changed from 18 Little Ilford Lane London E12 5PW England to Unit 1C, Dilloway Industrial the Green Southall UB2 4BG on 2024-12-03

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-06-07 with updates

View Document

13/02/2413 February 2024 Registered office address changed from 2 Sholebroke Mount Leeds LS7 3HG England to 18 Little Ilford Lane London E12 5PW on 2024-02-13

View Document

13/02/2413 February 2024 Change of details for Mr Joginder Pal as a person with significant control on 2024-02-10

View Document

13/02/2413 February 2024 Director's details changed for Mr Joginder Pal on 2024-02-10

View Document

01/02/241 February 2024 Appointment of Mr Joginder Pal as a director on 2024-02-01

View Document

01/02/241 February 2024 Notification of Joginder Pal as a person with significant control on 2024-02-01

View Document

01/02/241 February 2024 Cessation of Karanjeet Singh as a person with significant control on 2024-01-01

View Document

01/02/241 February 2024 Termination of appointment of Karanjeet Singh as a director on 2024-02-01

View Document

11/09/2311 September 2023 Notification of Karanjeet Singh as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Yuvraj Bhutta as a director on 2023-09-11

View Document

11/09/2311 September 2023 Appointment of Mr Karanjeet Singh as a director on 2023-09-11

View Document

11/09/2311 September 2023 Cessation of Yuvraj Bhutta as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Registered office address changed from 24B Wheatley Crescent Hayes UB3 2JF England to 2 Sholebroke Mount Leeds LS7 3HG on 2023-09-11

View Document

08/06/238 June 2023 Incorporation

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