TRADE TABLET REPAIR LIMITED

Unit 1 7 Waterfront House Unit 1 7 Waterfront House, Wembley, HA0 1TX, Middlesex, England
StatusACTIVE
Company No.08481983
CategoryPrivate Limited Company
Incorporated10 Apr 2013
Age11 years, 27 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 3 months, 6 days

SUMMARY

TRADE TABLET REPAIR LIMITED is an active private limited company with number 08481983. It was incorporated 11 years, 27 days ago, on 10 April 2013 and it was dissolved 2 years, 3 months, 6 days ago, on 01 February 2022. The company address is Unit 1 7 Waterfront House Unit 1 7 Waterfront House, Wembley, HA0 1TX, Middlesex, England.



Company Fillings

Change person director company with change date

Date: 28 Mar 2024

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Mr Hiren Rameshchandra

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Address

Type: AD01

Old address: 189 Ealing Road Wembley HA0 4EJ England

New address: Unit 1 7 Waterfront House Mount Pleasant Wembley Middlesex HA0 1TX

Change date: 2024-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Administrative restoration company

Date: 28 Mar 2024

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-29

Old address: 17 Unit F1 Phoniex Industrial Estate Rosslyn Crescent Harrow HA1 2SP

New address: 189 Ealing Road Wembley HA0 4EJ

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2020

Action Date: 21 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hiren Rameshchandra

Notification date: 2020-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-09

Officer name: Nilesh Khimani

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2020

Action Date: 09 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-09

Psc name: Nilesh Kanji Khimani

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2020

Action Date: 09 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hiren Rameshchandra

Appointment date: 2020-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nilesh Khimani

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Old address: N D B House Unit 31 Cygnus Business Centre London NW10 2XA England

Change date: 2014-06-12

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashwin Patel

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neela Patel

Documents

View document PDF

Incorporation company

Date: 10 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMS DIRECT SERVICES LIMITED

47 HIGH STREET,BARNET,EN5 5UW

Number:04386085
Status:ACTIVE
Category:Private Limited Company

JACKSON DRONFIELD LTD

2 MEDLAND AVENUE,COVENTRY,CV3 6NW

Number:11490076
Status:ACTIVE
Category:Private Limited Company

JUBILEE PRODUCTS LTD

DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS

Number:11812476
Status:ACTIVE
Category:Private Limited Company

L1 EIAC LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11698619
Status:ACTIVE
Category:Private Limited Company

PROMAS, CARING FOR PEOPLE CIC

UNIT 6 WHEAL AGAR TOLVADDON ENERGY PARK,CAMBORNE,TR14 0HX

Number:08556494
Status:ACTIVE
Category:Community Interest Company

SYNAPSE TECHNOLOGIES LTD

52 WELLINGTON ROAD,PINNER,HA5 4NH

Number:10967152
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