Advanced company searchLink opens in new window

142 TRADING LIMITED

Company number 08411667

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)
15 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
15 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2017 AD01 Registered office address changed from Jubilee House 2nd Floor, Townsend Lane Kingsbury London NW9 8TZ to 46 Vivian Avenue Hendon Central London NW4 3XP on 6 March 2017
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 4.20 Statement of affairs with form 4.19
01 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-20
08 Feb 2017 TM01 Termination of appointment of Sintia El Khoury Akl as a director on 30 September 2016
08 Feb 2017 TM01 Termination of appointment of Antoine Syriani as a director on 30 September 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
24 Jun 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
16 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 500
19 Aug 2015 AA Accounts for a dormant company made up to 28 February 2015
01 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 500
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 26 April 2014
  • GBP 500
04 Jun 2014 AP01 Appointment of Ms Sintia El Khoury Akl as a director
04 Jun 2014 AP01 Appointment of Mr Antoine Syriani as a director
31 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
24 Feb 2014 CH01 Director's details changed for Mr Simon Wright on 20 February 2014
03 Sep 2013 AD01 Registered office address changed from 166a Tower Bridge Road London SE1 3LZ United Kingdom on 3 September 2013
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)