- Company Overview for LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED (04886583)
- Filing history for LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED (04886583)
- People for LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED (04886583)
- Charges for LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED (04886583)
- Insolvency for LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED (04886583)
- More for LEADENHALL ELECTRONIC TRADING SOFTWARE LIMITED (04886583)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Jan 2020 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 | |
06 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 10 August 2017 | |
06 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
06 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | AD01 | Registered office address changed from C/O Stellar Trading Systems 46 Bow Lane London EC4M 9DL to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 2 September 2016 | |
30 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
06 Jul 2015 | AA | Accounts for a small company made up to 30 September 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from 46 Bow Lane London EC4M 9DL England to C/O Stellar Trading Systems 46 Bow Lane London EC4M 9DL on 29 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from C/O Stellar Trading Systems Limited 24 Cornhill London EC3V 3ND to C/O Stellar Trading Systems 46 Bow Lane London EC4M 9DL on 29 January 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | CH03 | Secretary's details changed for John-Christopher Ralph Batty on 3 September 2013 | |
18 Sep 2013 | CH01 | Director's details changed for Mr John Christopher Ralph Batty on 3 September 2013 | |
04 Jul 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
04 Jul 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
01 Oct 2011 | AR01 | Annual return made up to 3 September 2011 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Philip Brayshaw on 1 May 2010 |