AB TRADE DIRECT LTD

Flat 10 St Claude House Flat 10 St Claude House, London, E17 6BH, United Kingdom
StatusDISSOLVED
Company No.10290061
CategoryPrivate Limited Company
Incorporated21 Jul 2016
Age7 years, 10 months
JurisdictionEngland Wales
Dissolution03 May 2022
Years2 years, 18 days

SUMMARY

AB TRADE DIRECT LTD is an dissolved private limited company with number 10290061. It was incorporated 7 years, 10 months ago, on 21 July 2016 and it was dissolved 2 years, 18 days ago, on 03 May 2022. The company address is Flat 10 St Claude House Flat 10 St Claude House, London, E17 6BH, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 03 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

New address: Flat 10 st Claude House 22B Sutherland Road London E17 6BH

Old address: 555-557 Cranbrook Road Ilford IG2 6HE England

Change date: 2021-11-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-20

Officer name: Alex Frederick Mechell

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Oct 2020

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alex Frederick Mechell

Cessation date: 2019-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 May 2020

Action Date: 24 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alex Frederick Mechell

Notification date: 2018-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2019

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-01

Psc name: Andrew John Blowes

Documents

View document PDF

Notification of a person with significant control

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-12-01

Psc name: James Hammond

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-01

Officer name: Mr James Hammond

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Andrew John Blowes

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Alex Frederick Mechell

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Incorporation company

Date: 21 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADOK COMMERCIAL LIMITED

OAK APPLE HOUSE, NORTH STREET,SHERBORNE,DT9 5EW

Number:04519469
Status:ACTIVE
Category:Private Limited Company

BADGER HEATING LIMITED

45 ANCHOR ROAD,BOURNEMOUTH,BH11 9HT

Number:06599962
Status:ACTIVE
Category:Private Limited Company

BNT CYMRU LIMITED

20 FRYATT STREET,BARRY,CF63 4JU

Number:04734230
Status:ACTIVE
Category:Private Limited Company

COPELAND & CHARRINGTON LIMITED

SAMIAN HOUSE 85 BOROUGH HIGH ST,,SE1 1NH

Number:01348923
Status:ACTIVE
Category:Private Limited Company

GRASBY'S OF HULL LIMITED

CAMP FARM,MARKET WEIGHTON,YO43 4LB

Number:00580083
Status:ACTIVE
Category:Private Limited Company

SPARK HEALTH AND FITNESS LIMITED

THE LOFT 106 KELLS LANE,GATESHEAD,NE9 5HX

Number:09328904
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