Advanced company searchLink opens in new window

TRADERNOMICS LIMITED

Company number 05818097

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)
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
  • GBP 200
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