- Company Overview for LIDL PRECIOUS METALS TRADING MANAGEMENT LIMITED (07476716)
- Filing history for LIDL PRECIOUS METALS TRADING MANAGEMENT LIMITED (07476716)
- People for LIDL PRECIOUS METALS TRADING MANAGEMENT LIMITED (07476716)
- More for LIDL PRECIOUS METALS TRADING MANAGEMENT LIMITED (07476716)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Nov 2020 | DS01 | Application to strike the company off the register | |
10 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 December 2018 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 21 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Apr 2017 | AD01 | Registered office address changed from 1 King Street King Street London EC2V 8AU England to Crown Chambers, Bridge Street Bridge Street Salisbury SP1 2LZ on 4 April 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Apr 2016 | AD01 | Registered office address changed from 3 Shepherd Street First Floor 3 Shepherd Street London W1J 7HL to 1 King Street King Street London EC2V 8AU on 7 April 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AD01 | Registered office address changed from the Stables Druids Lodge Salisbury SP3 4UN on 14 March 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
29 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
13 Sep 2011 | TM01 | Termination of appointment of Alexander Spann as a director |