Advanced company searchLink opens in new window

EXCEPTIONAL TRADING LIMITED

Company number 04031746

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)
28 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
28 Nov 2018 L64.07 Completion of winding up
22 Mar 2016 COCOMP Order of court to wind up
31 Jul 2015 CERTNM Company name changed hamilton & palmer (city) LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-01
31 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 80,000
31 Jul 2015 AD01 Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to Flat 2 29-31 High Street London E17 7AD on 31 July 2015
31 Jul 2015 AD02 Register inspection address has been changed from 164-166 High Road Ilford Essex IG1 1LL England to Flat 2 29-31 High Street London E17 7AD
31 Jul 2015 TM02 Termination of appointment of Jacques Laval Karel Nallet as a secretary on 1 April 2014
30 Jul 2015 AP01 Appointment of Mr Karol Velberg as a director on 1 April 2014
30 Jul 2015 TM01 Termination of appointment of Jacques Laval Karel Nallet as a director on 1 April 2014
25 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
18 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 80,000
18 Jul 2014 AD02 Register inspection address has been changed from 35 Ballards Lane London N3 1XW United Kingdom to 164-166 High Road Ilford Essex IG1 1LL
29 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
13 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
13 Aug 2012 AD04 Register(s) moved to registered office address
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
14 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
08 Jul 2011 AD01 Registered office address changed from 182-196 Ilderton Road London SE15 1NT on 8 July 2011
03 May 2011 TM01 Termination of appointment of Derek Robinson as a director
29 Mar 2011 TM02 Termination of appointment of Kenneth Edmonds as a secretary
27 Aug 2010 AD03 Register(s) moved to registered inspection location
27 Aug 2010 AD03 Register(s) moved to registered inspection location