- Company Overview for SCHNEIDER TRADING ASSOCIATES LIMITED (03692131)
- Filing history for SCHNEIDER TRADING ASSOCIATES LIMITED (03692131)
- People for SCHNEIDER TRADING ASSOCIATES LIMITED (03692131)
- Charges for SCHNEIDER TRADING ASSOCIATES LIMITED (03692131)
- More for SCHNEIDER TRADING ASSOCIATES LIMITED (03692131)
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) |
---|---|---|---|
24 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Aug 2020 | DS01 | Application to strike the company off the register | |
07 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
03 Feb 2020 | TM01 | Termination of appointment of Ronald Arthur Riddle as a director on 31 January 2020 | |
03 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with updates | |
19 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Aug 2018 | SH19 |
Statement of capital on 7 August 2018
|
|
25 Jul 2018 | SH20 | Statement by Directors | |
25 Jul 2018 | CAP-SS | Solvency Statement dated 12/07/18 | |
25 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
03 May 2018 | AD01 | Registered office address changed from Level 22 110 Bishopsgate London EC2N 4AY United Kingdom to Sterling House Fulbourne Road Walthamstow London E17 4EE on 3 May 2018 | |
02 May 2018 | PSC01 | Notification of Matthew Nicholls as a person with significant control on 1 May 2018 | |
02 May 2018 | PSC01 | Notification of Adam Simon Quait as a person with significant control on 1 May 2018 | |
02 May 2018 | PSC01 | Notification of Ronald Jeffrey Lovell as a person with significant control on 1 May 2018 | |
01 May 2018 | AP03 | Appointment of Mr Ronald Jeffrey Lovell as a secretary on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Matthew Nicholls as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Adam Simon Quait as a director on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Ronald Jeffrey Lovell as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Sonny David Williams Schneider as a director on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Schneider Holdings London Limited as a person with significant control on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Giuliano Franco Arrigo as a person with significant control on 30 April 2018 | |
01 May 2018 | PSC07 | Cessation of Sonny David Williams Schneider as a person with significant control on 30 April 2018 |