FN-TRADE LIMITED

95 Kent Road, Grays, RM17 6DE, Essex
StatusDISSOLVED
Company No.06782394
CategoryPrivate Limited Company
Incorporated05 Jan 2009
Age15 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution12 Nov 2019
Years4 years, 7 months, 3 days

SUMMARY

FN-TRADE LIMITED is an dissolved private limited company with number 06782394. It was incorporated 15 years, 5 months, 10 days ago, on 05 January 2009 and it was dissolved 4 years, 7 months, 3 days ago, on 12 November 2019. The company address is 95 Kent Road, Grays, RM17 6DE, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 05 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Hacadur Otyan

Change date: 2018-01-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-04

Psc name: Hacadur Otyan

Documents

View document PDF

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: Stefan Wurnig

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hacadur Otyan

Notification date: 2017-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-21

Officer name: Insolution Service Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-21

Psc name: Darica Markt Ltd.

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 24 May 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AAMD

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2010

Action Date: 23 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-11-23

Officer name: Insolution Service Ltd.

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2010

Action Date: 18 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-18

Old address: 389 Nether Street Finchley London N3 1JN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hacadur Otyan

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Wurnig

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gyulane Varga

Documents

View document PDF

Certificate change of name company

Date: 02 Nov 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xxflash LIMITED\certificate issued on 02/11/09

Documents

View document PDF

Resolution

Date: 02 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 05 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSTELLA CONSULTING LIMITED

1ST FLOOR CLOISTER HOUSE, RIVERSIDE,MANCHESTER,M3 5FS

Number:07137433
Status:ACTIVE
Category:Private Limited Company

JAMES WALSH ELECTRICAL SERVICES LTD

12 BLANDY ROAD,HENLEY-ON-THAMES,RG9 1QB

Number:09692155
Status:ACTIVE
Category:Private Limited Company

K.GRAVES LIMITED

1 ONCHARS COTTAGE BLAKE END ROAD,BRAINTREE,CM7 5DS

Number:07999227
Status:ACTIVE
Category:Private Limited Company

KIMELA DALE LTD.

6 PONDFIELD HOUSE,LONDON,SE27 0HF

Number:10194639
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PODIA LIMITED

BAILEY COURT, GREEN STREET,MACCLESFIELD,SK10 1JQ

Number:04346908
Status:ACTIVE
Category:Private Limited Company

ROCK HARD RECORDS LIMITED

BRIDLE HOUSE,LONDON,W1F 9BZ

Number:01665422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source