- Company Overview for OBJECT TRADING UK LIMITED (06869452)
- Filing history for OBJECT TRADING UK LIMITED (06869452)
- People for OBJECT TRADING UK LIMITED (06869452)
- More for OBJECT TRADING UK LIMITED (06869452)
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
|
|
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
|
|
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
|
|
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 |