Advanced company searchLink opens in new window

QEDJT TRADING LIMITED

Company number 07982962

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
14 Jul 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2020 DS01 Application to strike the company off the register
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jan 2020 TM01 Termination of appointment of Astrid Elizabeth Bonfield as a director on 28 January 2020
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
13 Feb 2018 AA Micro company accounts made up to 30 June 2017
20 Jun 2017 TM01 Termination of appointment of Simon Edward John Walker as a director on 14 June 2017
20 Jun 2017 AP01 Appointment of Mr Simon Edward John Walker as a director on 14 June 2017
26 May 2017 AAMD Amended full accounts made up to 30 June 2016
27 Mar 2017 AA Accounts for a small company made up to 30 June 2016
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
08 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
10 Feb 2016 AA Full accounts made up to 30 June 2015
01 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
03 Mar 2015 AA Full accounts made up to 30 June 2014
25 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Apr 2014 CH01 Director's details changed for The Rt Revd & Rt Hon Richard John Carew Chartres on 17 March 2014
24 Apr 2014 CH01 Director's details changed for The Rt Hon Lord George Islay Macneill Robertson of Port Ellen on 17 March 2014
24 Apr 2014 CH01 Director's details changed for Astrid Elizabeth Bonfield on 17 March 2014
24 Apr 2014 AD01 Registered office address changed from 25 Eccleston Place London SW1W 9NF United Kingdom on 24 April 2014