FTT TRADING LIMITED
Status | DISSOLVED |
Company No. | 04711481 |
Category | Private Limited Company |
Incorporated | 26 Mar 2003 |
Age | 21 years, 1 month, 4 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 6 months, 24 days |
SUMMARY
FTT TRADING LIMITED is an dissolved private limited company with number 04711481. It was incorporated 21 years, 1 month, 4 days ago, on 26 March 2003 and it was dissolved 3 years, 6 months, 24 days ago, on 06 October 2020. The company address is 31 Aperfield Road 31 Aperfield Road, Westerham, TN16 3LU, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 06 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 26 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-26
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change to a person with significant control
Date: 26 May 2018
Action Date: 01 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-01
Psc name: Mr. Giel Neve
Documents
Confirmation statement with no updates
Date: 26 May 2018
Action Date: 26 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-26
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 18 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-18
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 18 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-18
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 18 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-18
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Giel Neve
Change date: 2014-03-01
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 18 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-18
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 01 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Giel Neve
Change date: 2014-03-01
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 18 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-18
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 18 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-18
Documents
Change person director company with change date
Date: 23 May 2012
Action Date: 23 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Giel Neve
Change date: 2012-05-23
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 18 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-18
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Change person director company with change date
Date: 29 Mar 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giel Neve
Change date: 2011-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-20
Old address: C/O Pap Services 31 Aperfield Road Biggin Hill Westerham Kent TN16 3LU United Kingdom
Documents
Change registered office address company with date old address
Date: 19 Apr 2010
Action Date: 19 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-19
Old address: No 1 Hickmott Cottages Lamberhurst Kent TN3 8EF
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr. James anthony mccrossam
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary phyliss neve
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 24 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/05; full list of members
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 24/02/06 from: bank chambers 156 main road biggin hill kent TN16 3BA
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 28 Jan 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 08 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/03/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 31/05/04
Documents
Legacy
Date: 03 Jun 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 24/04/03 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 26/03/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 05 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11662937 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOPAZ HOUSE,COLEFORD,GL16 7PY
Number: | 08368629 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMEIRA AVENUE MANSION S,HOVE,BN3 2FA
Number: | 08357484 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANXING UK SCIENCE & CULTURE COMMUNICATION CENTRE LTD
C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND
Number: | SC540694 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUARTZ POINT STONEBRIDGE ROAD,COLESHILL,B46 3JL
Number: | 10640434 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERYWOOD COTTAGE FAIRBY LANE,LONGFIELD,DA3 8DA
Number: | 05574452 |
Status: | ACTIVE |
Category: | Private Limited Company |