CS01 |
Confirmation statement with no updates Tuesday 2nd July 2024
filed on: 19th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd July 2023
filed on: 15th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2022
filed on: 11th, November 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2024
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2023
filed on: 30th, September 2024
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 19th June 2024 director's details were changed
filed on: 21st, June 2024
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 10th June 2024
filed on: 19th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Ashurst Close Kenley CR8 5DH United Kingdom to 61 Bridge Street Kington HR5 3DJ on Tuesday 18th June 2024
filed on: 18th, June 2024
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, April 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 2nd July 2021
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, August 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed nat trade srl LTDcertificate issued on 04/04/23
filed on: 4th, April 2023
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 2nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 17th June 2020
filed on: 25th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 17th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 17th June 2020
filed on: 24th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AP03 |
On Wednesday 17th June 2020 - new secretary appointed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Wednesday 17th June 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 4 Ashurst Close Kenley CR8 5DH on Wednesday 17th June 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 10th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, June 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 12th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 12th April 2019
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 12th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 12th April 2019
filed on: 12th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On Friday 12th April 2019 - new secretary appointed
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 12th April 2019.
filed on: 12th, April 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 4th, December 2018
| incorporation
|
Free Download
(24 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 4th December 2018
capital
|
|