- Company Overview for CONCRETE STUDIO TRADING LIMITED (04653213)
- Filing history for CONCRETE STUDIO TRADING LIMITED (04653213)
- People for CONCRETE STUDIO TRADING LIMITED (04653213)
- Charges for CONCRETE STUDIO TRADING LIMITED (04653213)
- Insolvency for CONCRETE STUDIO TRADING LIMITED (04653213)
- More for CONCRETE STUDIO TRADING LIMITED (04653213)
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) |
---|---|---|---|
21 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
21 Mar 2016 | MR04 | Satisfaction of charge 2 in full | |
21 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
31 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Jul 2015 | MR01 | Registration of charge 046532130005, created on 21 July 2015 | |
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from 4Th Floor 135 Curtain Road London EC2A 3BX to 6a Sheep Lane London E8 4QS on 7 April 2015 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 May 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
19 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 May 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
15 May 2012 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 15 May 2012 | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
06 Jun 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
03 Jun 2011 | CH01 | Director's details changed for John Park on 1 April 2011 | |
13 May 2011 | CERTNM |
Company name changed chelsea trading co. LIMITED\certificate issued on 13/05/11
|
|
13 May 2011 | CONNOT | Change of name notice | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Apr 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
19 Apr 2010 | CH01 | Director's details changed for John Park on 30 January 2010 | |
17 Mar 2009 | 88(2) | Ad 19/02/09\gbp si 400000@1=400000\gbp ic 50500/450500\ |