TRADE TABLET REPAIR LIMITED
Status | ACTIVE |
Company No. | 08481983 |
Category | Private Limited Company |
Incorporated | 10 Apr 2013 |
Age | 11 years, 27 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2022 |
Years | 2 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
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
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
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
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
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
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
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
Administrative restoration company
Date: 28 Mar 2024
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nilesh Khimani
Documents
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
Termination director company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashwin Patel
Documents
Termination secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Neela Patel
Documents
Some Companies
47 HIGH STREET,BARNET,EN5 5UW
Number: | 04386085 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MEDLAND AVENUE,COVENTRY,CV3 6NW
Number: | 11490076 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEMAR HOUSE 14 CHURCH ROAD,CHICHESTER,PO20 8PS
Number: | 11812476 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11698619 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 WHEAL AGAR TOLVADDON ENERGY PARK,CAMBORNE,TR14 0HX
Number: | 08556494 |
Status: | ACTIVE |
Category: | Community Interest Company |
52 WELLINGTON ROAD,PINNER,HA5 4NH
Number: | 10967152 |
Status: | ACTIVE |
Category: | Private Limited Company |