OZTRADINGCO LTD

3 Langbaurgh Road 3 Langbaurgh Road, Yarm, TS15 0HL, North Yorkshire, England
StatusDISSOLVED
Company No.09080072
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age10 years, 3 days
JurisdictionEngland Wales
Dissolution23 Jul 2019
Years4 years, 10 months, 21 days

SUMMARY

OZTRADINGCO LTD is an dissolved private limited company with number 09080072. It was incorporated 10 years, 3 days ago, on 10 June 2014 and it was dissolved 4 years, 10 months, 21 days ago, on 23 July 2019. The company address is 3 Langbaurgh Road 3 Langbaurgh Road, Yarm, TS15 0HL, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jul 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Gazette notice voluntary

Date: 07 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 25 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ragnar James Macfarlane-Millar

Termination date: 2016-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Mcbride

Termination date: 2016-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Address

Type: AD01

New address: 3 Langbaurgh Road Hutton Rudby Yarm North Yorkshire TS15 0HL

Old address: 48 Ainderby Gardens Northallerton North Yorkshire DL7 8GU

Change date: 2016-09-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 10 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ragnar Macfarlane Millar

Change date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Ragnar Macfarlane

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-03-01

Officer name: Emma Mcbride

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-26

Old address: 48 Ainderby Gardens Romanby Northallerton North Yorkshire DL7 8GU

New address: 48 Ainderby Gardens Northallerton North Yorkshire DL7 8GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

New address: 48 Ainderby Gardens Northallerton North Yorkshire DL7 8GU

Old address: 1 Hambleton View Thirsk YO7 1EQ United Kingdom

Change date: 2015-02-26

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AENIGMA LIMITED

53 STOURPORT ROAD,BEWDLEY,DY12 1BH

Number:02659002
Status:ACTIVE
Category:Private Limited Company

CADB PROJECTS LLP

160 BURNTWOOD LANE,CATERHAM,CR3 6TB

Number:OC412061
Status:ACTIVE
Category:Limited Liability Partnership

DERBYSHIRE LANE SERVICE STATION LTD.

33 REGENT TERRACE,,S3 7QA

Number:02474477
Status:ACTIVE
Category:Private Limited Company

JSB TECH LTD

61 CHURCH STREET,PETERBOROUGH,PE2 8HF

Number:09930669
Status:ACTIVE
Category:Private Limited Company

ONSTILE LIMITED

WYNHILL,NORLEY WARRINGTON,WA6 6PB

Number:01355133
Status:ACTIVE
Category:Private Limited Company

OXYGEN PROPERTY PROJECTS LTD

76 BRIDGFORD ROAD,NOTTINGHAM,NG2 6AX

Number:08860046
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