- Company Overview for QEDJT TRADING LIMITED (07982962)
- Filing history for QEDJT TRADING LIMITED (07982962)
- People for QEDJT TRADING LIMITED (07982962)
- More for QEDJT TRADING LIMITED (07982962)
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
|
|
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
|
|
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
|
|
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 |