TARGUS SEATRADE LTD.

80 Broad Street 80 Broad Street, Liberia, Liberia
StatusACTIVE
Company No.FC024060
Category
Incorporated14 Aug 2002
Age21 years, 8 months, 14 days
JurisdictionUnited Kingdom

SUMMARY

TARGUS SEATRADE LTD. is an active with number FC024060. It was incorporated 21 years, 8 months, 14 days ago, on 14 August 2002. The company address is 80 Broad Street 80 Broad Street, Liberia, Liberia.



Company Fillings

Termination person secretary overseas company with name termination date

Date: 21 Nov 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Edwin Van Der Gaag

Termination date: 2023-09-29

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 21 Nov 2023

Action Date: 29 Sep 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2023-09-29

Officer name: Edwin Van Der Gaag

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 27 Mar 2023

Category: Other

Type: OSCH01

Change type: Address Change

Branch number: BR006694

Change details: 3RD floor 201 haverstock hill, london, NW3 4QG

Change date: 2023-03-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Edwin Van Der Gaag

Appointment date: 2016-09-26

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Edwin Van Der Gaag

Appointment date: 2016-09-26

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2016-09-26

Officer name: Dan Horesh

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 12 Oct 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Dan Horesh

Termination date: 2016-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Simone Laura Jordan

Termination date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Simone Laura Jordan

Termination date: 2014-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Madaleine Brown

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2014-12-31

Officer name: Joanna Mccann

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Dan Horesh

Appointment date: 2014-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 13 Feb 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Dan Horesh

Appointment date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 15 Oct 2013

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2013-10-08

Branch number: BR006694

Change details: 2ND floor 206 marylebone road, london, NW1 6JQ

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 12 May 2010

Category: Other

Type: OSCH01

Change date: 2010-04-30

Branch number: BR006694

Change details: 6TH floor merit house, edgware road colindale, london, NW9 5AF

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/12/02

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006694 par appointed saban dan 9 ashley close hendon london NW4 1PH

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006694 par appointed brown madaleine 56 woodmere avenue watford hertfordshire WD24 7LW

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Incorporation

Type: BR1-PAR

Description: BR006694 par appointed joran simone laura 64 clay hill enfield middlesex EN2 9AW

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Incorporation

Type: BR1-BCH

Description: BR006694 registered

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

Number:03686615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AJC EXAM PREP LIMITED

1 BERKELEY SQUARE,LONDON,W1J 6EA

Number:11236080
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HEALTHY PERFORMER LIMITED

ROWBECK BARN HOLLY LANE,WILMSLOW,SK9 4JL

Number:08812459
Status:ACTIVE
Category:Private Limited Company

NORTHERN P.V.C. WINDOWS LIMITED

CHADWICK ROONEY,LIVERPOOL,L2 0NR

Number:02033839
Status:LIQUIDATION
Category:Private Limited Company

PUNCH & JUDY (SNACKS) LIMITED

7TH FLOOR, COTTON HOUSE,LIVERPOOL,L3 9TX

Number:00563285
Status:ACTIVE
Category:Private Limited Company

SHEPHERD & SON LTD

122 UNION STREET,FARNBOROUGH,GU14 7PX

Number:11577069
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