TRADERUK LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

05/12/235 December 2023 First Gazette notice for voluntary strike-off

View Document

27/11/2327 November 2023 Application to strike the company off the register

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

23/01/2323 January 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ARMANDS RAMMA / 05/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM CAR OUTLET UK 384-396 CLEETHORPE ROAD GRIMSBY DN31 3DH ENGLAND

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR ARMANDS RAMMA / 05/12/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 225 WILLINGHAM STREET GRIMSBY DN32 9PX ENGLAND

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARMANDS RAMMA

View Document

07/02/197 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2019

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR SANDIS HENINS

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 81 HENEAGE ROAD GRIMSBY LINCOLNSHIRE DN32 9JJ UNITED KINGDOM

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR ARMANDS RAMMA

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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