- Company Overview for TRADERNOMICS LIMITED (05818097)
- Filing history for TRADERNOMICS LIMITED (05818097)
- People for TRADERNOMICS LIMITED (05818097)
- More for TRADERNOMICS LIMITED (05818097)
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) |
---|---|---|---|
08 Jan 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
03 Aug 2011 | AR01 |
Annual return made up to 16 May 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
03 Aug 2011 | CH01 | Director's details changed for Mr Ian Graham Howlett on 16 May 2011 | |
03 Aug 2011 | TM01 | Termination of appointment of Christian Mottes as a director | |
03 Aug 2011 | AD01 | Registered office address changed from 83 Wimpole Street London W1G 9RQ England on 3 August 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
20 May 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
19 May 2010 | AD01 | Registered office address changed from 81 Oxford Street London W1D 2EU United Kingdom on 19 May 2010 | |
19 May 2010 | CH03 | Secretary's details changed for Mr Ian Graham Howlett on 16 May 2010 | |
15 Apr 2010 | AP01 | Appointment of Mr Christian Linnemann Mottes as a director | |
09 Sep 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from 27 old gloucester street london WC1N 3AX | |
19 May 2009 | 363a | Return made up to 16/05/09; full list of members | |
19 May 2009 | 288c | Director's Change of Particulars / stephan bisse / 19/05/2009 / HouseName/Number was: , now: mittelalbisstrasse 4; Street was: mittelalbisstrasse, now: 8135; Post Town was: 8135 langnau am albis, now: langnau am albis | |
24 Mar 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
30 Jul 2008 | CERTNM | Company name changed faculty of trading LIMITED\certificate issued on 30/07/08 | |
30 May 2008 | 287 | Registered office changed on 30/05/2008 from oxford centre for innovation mill street oxford oxfordshire OX2 0JX | |
22 May 2008 | 363a | Return made up to 16/05/08; full list of members | |
21 May 2008 | 288c | Director's Change of Particulars / stephan bisse / 16/05/2008 / HouseName/Number was: , now: 4; Post Town was: 8135 langnau am albis, now: langnau am albis; Post Code was: , now: ch 8135 | |
15 Feb 2008 | AA | Total exemption small company accounts made up to 31 May 2007 | |
18 Jan 2008 | 288c | Director's particulars changed | |
18 May 2007 | 363a | Return made up to 16/05/07; full list of members | |
20 Dec 2006 | 88(2)R | Ad 28/11/06--------- £ si 100@1=100 £ ic 100/200 |