TRADE STACK LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
14/03/2514 March 2025 | Compulsory strike-off action has been suspended |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/02/2428 February 2024 | Micro company accounts made up to 2023-02-28 |
18/12/2318 December 2023 | Termination of appointment of Devanir Cordeiro Soares Junior as a director on 2023-09-06 |
18/12/2318 December 2023 | Appointment of Mr Panayot Antonov Yankov as a director on 2023-09-06 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
18/12/2318 December 2023 | Notification of Panayot Antonov Yankov as a person with significant control on 2023-09-06 |
18/12/2318 December 2023 | Cessation of Devanir Cordeiro Soares Junior as a person with significant control on 2023-09-06 |
10/11/2310 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
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 |
13/11/2213 November 2022 | Micro company accounts made up to 2022-02-28 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with updates |
14/10/2214 October 2022 | Notification of Devanir Cordeiro Soares Junior as a person with significant control on 2022-10-01 |
14/10/2214 October 2022 | Appointment of Mr Devanir Cordeiro Soares Junior as a director on 2022-10-01 |
14/10/2214 October 2022 | Termination of appointment of Jamie Gordon as a director on 2022-10-01 |
14/10/2214 October 2022 | Cessation of Jamie Gordon as a person with significant control on 2022-10-01 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
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 |
09/02/219 February 2021 | 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