SECTION TRADING LIMITED
Status | DISSOLVED |
Company No. | 08346698 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 17 Oct 2019 |
Years | 4 years, 7 months, 21 days |
SUMMARY
SECTION TRADING LIMITED is an dissolved private limited company with number 08346698. It was incorporated 11 years, 5 months, 3 days ago, on 04 January 2013 and it was dissolved 4 years, 7 months, 21 days ago, on 17 October 2019. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 17 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2018
Action Date: 31 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-31
Old address: Kendal House 41 Scotland Street Sheffield S3 7BS
New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ
Documents
Change registered office address company with date old address new address
Date: 30 May 2018
Action Date: 30 May 2018
Category: Address
Type: AD01
New address: Kendal House 41 Scotland Street Sheffield S3 7BS
Change date: 2018-05-30
Old address: Unit 2.18 Trinity Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR England
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 25 May 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change to a person with significant control without name date
Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-05
Psc name: Anita Rani Gug
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Parveen Kumar Gug
Cessation date: 2018-01-05
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Karen Marie Gug
Cessation date: 2018-01-05
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-29
New address: Unit 2.18 Trinity Shopping Centre Albion Street Leeds West Yorkshire LS1 5AR
Old address: 39 Upper North Mall Frenchgate Centre Doncaster DN1 1LJ
Documents
Confirmation statement with updates
Date: 09 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Termination director company with name termination date
Date: 16 Dec 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-20
Officer name: Sanjeev Kumar Gug
Documents
Appoint person director company with name date
Date: 16 Dec 2015
Action Date: 20 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-08-20
Officer name: Mr Parveen Kumar Gug
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 01 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Move registers to sail company
Date: 16 Jan 2014
Category: Address
Type: AD03
Documents
Incorporation company
Date: 04 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BAY HOUSE MANAGEMENT COMPANY LIMITED
17 EDWARD STREET,ABINGDON,OX14 1DJ
Number: | 05717942 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 LINDEN GARDENS,LONDON,W2 4ES
Number: | 08787225 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENWORLD PARK GREENWORLD PARK,SPALDING,PE12 9RN
Number: | 08484422 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTANT MARKETING SOLUTIONS LIMITED
26 HILLFIELD PARK,LONDON,N21 3QH
Number: | 08090676 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA
Number: | 10445007 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 TOTHAM HILL GREEN,MALDON,CM9 8DX
Number: | 11542724 |
Status: | ACTIVE |
Category: | Private Limited Company |