Advanced company searchLink opens in new window

OBJECT TRADING UK LIMITED

Company number 06869452

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)
30 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2021 DS01 Application to strike the company off the register
09 Dec 2020 AA Micro company accounts made up to 31 December 2019
16 Oct 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
18 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
18 Apr 2019 TM01 Termination of appointment of Christopher David Nagy as a director on 28 February 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
13 Oct 2017 TM01 Termination of appointment of Gerald Turner as a director on 25 July 2017
13 Oct 2017 TM01 Termination of appointment of Alan Stephen Woodyatt as a director on 25 July 2017
12 Oct 2017 AP01 Appointment of Jennifer Peggy Joan Nayar as a director on 25 July 2017
12 Oct 2017 AP01 Appointment of Christopher David Nagy as a director on 25 July 2017
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
14 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
31 Oct 2014 AD01 Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FE to Level 1 107 Cannon Street . London EC4N 5AF on 31 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
29 Jan 2014 CH01 Director's details changed for Alan Stephen Woodyatt on 20 January 2014
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012