Advanced company searchLink opens in new window

PRELUDE TRADING LIMITED

Company number 01704903

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2015 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2014 4.72 Return of final meeting in a creditors' voluntary winding up
22 Nov 2013 4.68 Liquidators' statement of receipts and payments to 6 October 2013
28 Nov 2012 4.68 Liquidators' statement of receipts and payments to 6 October 2012
09 Feb 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Oct 2011 AD01 Registered office address changed from East Fleet House, 55 Grafton Road, Kentish Town London NW5 3EL on 14 October 2011
12 Oct 2011 4.20 Statement of affairs with form 4.19
12 Oct 2011 600 Appointment of a voluntary liquidator
12 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Sep 2011 CH01 Director's details changed for Mr Joseph Jonathan Judah on 12 September 2011
29 Dec 2010 TM02 Termination of appointment of Rajesh Patel as a secretary
29 Dec 2010 AP03 Appointment of Michelle Margolis as a secretary
24 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
Statement of capital on 2010-11-11
  • GBP 1,000
23 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 9
01 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
29 Oct 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Mr Joseph Jonathan Judah on 29 October 2009
28 Aug 2009 363a Return made up to 14/10/08; full list of members
03 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
26 Jan 2009 AA Total exemption small company accounts made up to 31 December 2007
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 8
07 Jan 2008 AA Total exemption small company accounts made up to 31 December 2006