This company is commonly known as Trading Peaks Limited. The company was founded 10 years ago and was given the registration number 08752577. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, South Glamorgan. This company's SIC code is 93199 - Other sports activities.
Name | : | TRADING PEAKS LIMITED |
---|---|---|
Company Number | : | 08752577 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 October 2013 |
End of financial year | : | 31 October 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Sovereign Quay, Havannah Street, Cardiff, South Glamorgan, CF10 5SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS | Director | 29 October 2013 | Active |
Elfed House, Oak Tree Court, Cardiff Gate Business Park, Cardiff, United Kingdom, CF23 8RS | Director | 29 October 2013 | Active |
Mr Shane Edwin Sutton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 89, Knutsford Road, Wilmslow, England, SK9 6JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Gazette | Gazette dissolved liquidation. | Download |
2023-10-05 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-06-21 | Address | Change registered office address company with date old address new address. | Download |
2023-05-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-24 | Resolution | Resolution. | Download |
2019-02-25 | Resolution | Resolution. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-11 | Capital | Capital allotment shares. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-28 | Capital | Capital cancellation shares. | Download |
2016-01-12 | Officers | Termination director company with name termination date. | Download |
2015-11-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Officers | Change person director company with change date. | Download |
2015-07-27 | Capital | Capital allotment shares. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.