FED TRADING LTD
Status | DISSOLVED |
Company No. | 05336978 |
Category | Private Limited Company |
Incorporated | 19 Jan 2005 |
Age | 19 years, 3 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 11 days |
SUMMARY
FED TRADING LTD is an dissolved private limited company with number 05336978. It was incorporated 19 years, 3 months, 9 days ago, on 19 January 2005 and it was dissolved 3 years, 5 months, 11 days ago, on 17 November 2020. The company address is 139-143 Union Street, Oldham, OL1 1TE, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 10 Feb 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change person secretary company with change date
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-04
Officer name: Mr Mohammed Azeem
Documents
Notification of a person with significant control
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-04
Psc name: Naheem Akhtar
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: C/O 49 Church Street Eccles Manchester M30 0BJ England
New address: 139-143 Union Street Oldham OL1 1TE
Change date: 2018-01-04
Documents
Change person director company with change date
Date: 13 Sep 2017
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Naheem Akhtar
Change date: 2017-08-14
Documents
Gazette filings brought up to date
Date: 26 Nov 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Resolution
Date: 22 Nov 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2016
Action Date: 22 Nov 2016
Category: Address
Type: AD01
New address: C/O 49 Church Street Eccles Manchester M30 0BJ
Old address: 119 Manchester Road Audenshaw Manchester M34 5PY
Change date: 2016-11-22
Documents
Dissolved compulsory strike off suspended
Date: 25 May 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2015
Action Date: 19 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-19
Documents
Accounts amended with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 19 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-19
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 19 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-19
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 26 May 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 19 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Gazette filings brought up to date
Date: 22 Jun 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 19 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-19
Documents
Change person director company with change date
Date: 21 Jun 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Naheem Akhtar
Change date: 2010-04-01
Documents
Change person secretary company with change date
Date: 21 Jun 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mohammed Azeem
Change date: 2010-04-01
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 17 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/08; no change of members
Documents
Legacy
Date: 28 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 17 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/04/06
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/06; full list of members
Documents
Legacy
Date: 07 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
83 HIGHFIELD SOUTH,BIRKENHEAD,CH42 4ND
Number: | 11646175 |
Status: | ACTIVE |
Category: | Private Limited Company |
596 GREEN LANES,LONDON,N13 5RY
Number: | 09385268 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 CHURCH FARM COURT,CHESTER,CH1 6HE
Number: | 10730997 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION
50 BROADWAY,LONDON,SW1H 0BL
Number: | 09887308 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROSSENDALE ROAD SPRINGS LIMITED
GRANE ROAD,ROSSENDALE,BB4 5HA
Number: | 00570001 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 MOORLAND VIEW,STOKE-ON-TRENT,ST6 7NG
Number: | 08508268 |
Status: | ACTIVE |
Category: | Private Limited Company |