TRADER PLUS LIMITED

Company Documents

DateDescription
26/04/2226 April 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ISTVAN BALOG

View Document

03/01/193 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

07/12/187 December 2018 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/12/187 December 2018 30/09/17 UNAUDITED ABRIDGED

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 188 MITCHAM ROAD LONDON SW17 9NJ ENGLAND

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 DIRECTOR APPOINTED MR ISTVAN BALOG

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 DISS40 (DISS40(SOAD))

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/04/1810 April 2018 FIRST GAZETTE

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 648 WOKINGHAM ROAD EARLEY READING RG6 7HN ENGLAND

View Document

11/11/1711 November 2017 DISS40 (DISS40(SOAD))

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 24 CHITTERING CLOSE LOWER EARLEY READING BERKSHIRE RG6 4BE ENGLAND

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

13/05/1613 May 2016 Annual return made up to 17 September 2015 with full list of shareholders

View Document

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA UR REHMAN / 02/02/2015

View Document

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 186 BRANTINGHAM ROAD CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 0TS

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZIA UR REHMAN / 30/01/2014

View Document

03/10/143 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM ACCOUNTANTS 4A PARKER LANE BURNLEY LANCASHIRE BB11 2BY UNITED KINGDOM

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 186 BRANTINGHAM ROAD CHORLTON CUM HARDY MANCHESTER GREATER MANCHESTER M21 0TS

View Document

08/02/148 February 2014 DISS40 (DISS40(SOAD))

View Document

07/02/147 February 2014 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM ACCOUNTANTS 46 COOKSON STREET BLACKPOOL LANCASHIRE FY1 3ED UNITED KINGDOM

View Document

17/09/1217 September 2012 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