EXPLORE TRADING SERVICES LTD

Unit 90 Kingspark Business Centre Unit 90 Kingspark Business Centre, New Malden, KT3 3ST, Surrey
StatusDISSOLVED
Company No.06593702
CategoryPrivate Limited Company
Incorporated15 May 2008
Age16 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution08 Jan 2013
Years11 years, 5 months, 30 days

SUMMARY

EXPLORE TRADING SERVICES LTD is an dissolved private limited company with number 06593702. It was incorporated 16 years, 1 month, 23 days ago, on 15 May 2008 and it was dissolved 11 years, 5 months, 30 days ago, on 08 January 2013. The company address is Unit 90 Kingspark Business Centre Unit 90 Kingspark Business Centre, New Malden, KT3 3ST, Surrey.



Company Fillings

Gazette dissolved compulsory

Date: 08 Jan 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 15 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 May 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-05-15

Officer name: Terthur Trading Limited

Documents

View document PDF

Change corporate director company with change date

Date: 17 May 2011

Action Date: 15 May 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-05-15

Officer name: Bolsdoto Holdings Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 15 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-15

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Aug 2010

Action Date: 09 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-09

Old address: Unit 90, Kingspark Business Centre 152-178 Kingston Road New Malden Surrey KT3 3st United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alastair Matthew Cunningham

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2010

Action Date: 03 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-03

Old address: Overseas House 66-68 High Road Bushey Heath Herts WD23 1GG

Documents

View document PDF

Termination director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Houguez-Simmons

Documents

View document PDF

Appoint corporate director company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bolsdoto Holdings Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Terthur Trading Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2010

Action Date: 25 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-25

Old address: The Annexe Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 31/07/2009 from the annexe ivy house 35 high street bushey herts WD23 1BD united kingdom

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed jacqueline houguez-simmons

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary russell lebe

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director dormant company uk LIMITED

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Address

Type: 287

Description: Registered office changed on 15/05/2009 from room 12, ivy house 35 high street bushey herts WD23 1BD united kingdom

Documents

View document PDF

Incorporation company

Date: 15 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPITALSTYLE PROPERTIES LIMITED

FLAT 7,KINGSTON UPON THAMES,KT2 5FF

Number:09006839
Status:ACTIVE
Category:Private Limited Company

COMBICURE LTD

7 WEST STREET,HASTINGS,TN34 3AN

Number:05331059
Status:ACTIVE
Category:Private Limited Company

FASHION - CONSCIENCE.COM LIMITED

64 SOUTHWARK BRIDGE ROAD,LONDON,SE1 0AS

Number:06270590
Status:ACTIVE
Category:Private Limited Company

MON CLEANING SOLUTIONS LTD

TYN FFYNNON,HOLYHEAD,LL65 3DG

Number:11591007
Status:ACTIVE
Category:Private Limited Company

RE-SOLUTION ALLIANCE LP

35/3 BUCHANAN STREET,EDINBURGH,EH6 8RB

Number:SL019040
Status:ACTIVE
Category:Limited Partnership

SHINECROFT SOUND LTD

1 COBDEN ROAD,KENT,TN13 3UB

Number:10404529
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