TRADE OUT OF POVERTY

  • Company statusdissolved
  • Company No06887115
  • Age16 years 3 months Incorporated 24 April 2009
  • Officers0

Address

Lillyhall Business Centre C/O Armstrong Watson Llp, Unit 23, Lillyhall Business Centre, Jubilee Road, Workington, Cumbria, CA14 4HA, England

TRADE OUT OF POVERTY is an dissolved company incorporated on 24 April 2009 and based in Workington, Cumbria, England. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    84210 Foreign affairs

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Years Ago on 06 Oct 2020

Dissolution Voluntary Strike Off Suspended

5 Years Ago on 28 Jul 2020

Gazette Notice Voluntary

5 Years Ago on 02 Jun 2020

Dissolution Application Strike Off Company

5 Years Ago on 20 May 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 20 May 2020

Gazette Filings Brought Up To Date

5 Years Ago on 19 May 2020

Confirmation Statement With No Updates

5 Years Ago on 18 May 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 18 May 2020

Dissolved Compulsory Strike Off Suspended

5 Years Ago on 16 May 2020

Gazette Notice Compulsory

5 Years Ago on 31 Mar 2020

Confirmation Statement With No Updates

6 Years Ago on 07 May 2019

Notification Of A Person With Significant Control Statement

6 Years Ago on 02 Apr 2019

Accounts With Accounts Type Micro Entity

7 Years Ago on 02 May 2018

Confirmation Statement With No Updates

7 Years Ago on 27 Apr 2018

Gazette Filings Brought Up To Date

7 Years Ago on 11 Apr 2018

Accounts With Accounts Type Micro Entity

7 Years Ago on 10 Apr 2018

Appoint Person Director Company With Name Date

7 Years Ago on 09 Apr 2018

Gazette Notice Compulsory

7 Years Ago on 03 Apr 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 23 Feb 2018

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 23 Feb 2018

Gazette Filings Brought Up To Date

7 Years Ago on 05 Aug 2017

Confirmation Statement With No Updates

7 Years Ago on 02 Aug 2017

Gazette Notice Compulsory

8 Years Ago on 11 Jul 2017

Termination Director Company With Name Termination Date

8 Years Ago on 24 Mar 2017

Appoint Person Secretary Company With Name Date

8 Years Ago on 28 Feb 2017

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
PENGELLY, Tomsecretary 31 Aug 2016
BISHOP, Simon Jamesdirector Dec 197403 Mar 2011
LE JEUNE, Martin Edwarddirector Nov 195903 Mar 2011
MCCLORY, Paul Gerard Josephdirector Aug 194003 Mar 2011
PENGELLY, Tomdirector May 197126 Mar 2018
PEPPER, Adrian Norman Spencerdirector Nov 196903 Mar 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.