- Company Overview for 142 TRADING LIMITED (08411667)
- Filing history for 142 TRADING LIMITED (08411667)
- People for 142 TRADING LIMITED (08411667)
- Insolvency for 142 TRADING LIMITED (08411667)
- More for 142 TRADING LIMITED (08411667)
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
|
|
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
|
|
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
|
|
04 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 26 April 2014
|
|
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
|