- Company Overview for PRELUDE TRADING LIMITED (01704903)
- Filing history for PRELUDE TRADING LIMITED (01704903)
- People for PRELUDE TRADING LIMITED (01704903)
- Charges for PRELUDE TRADING LIMITED (01704903)
- Insolvency for PRELUDE TRADING LIMITED (01704903)
- More for PRELUDE TRADING LIMITED (01704903)
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
|
|
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
|
|
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 |