Advanced company searchLink opens in new window

ALWAYS TRADE SENSIBLY LIMITED

Company number 08924583

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)
01 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2019 DS01 Application to strike the company off the register
28 Jun 2019 SH20 Statement by Directors
28 Jun 2019 SH19 Statement of capital on 28 June 2019
  • GBP 0.02
28 Jun 2019 CAP-SS Solvency Statement dated 19/06/19
28 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium accountcancelled 19/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2019 AA Total exemption full accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
23 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 AD01 Registered office address changed from Level 22 110 Bishopsgate London EC2N 4AY United Kingdom to The Penthouse, Salisbury House 29 Finsbury Circus London EC2M 7AQ on 10 May 2018
03 May 2018 PSC05 Change of details for Schneider Investment Associates Llp as a person with significant control on 1 May 2018
03 May 2018 CH04 Secretary's details changed for Schneider Investment Associates Llp on 1 May 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with updates
04 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
13 Dec 2017 PSC07 Cessation of Adam Peter Lewin as a person with significant control on 30 November 2017
30 Nov 2017 TM01 Termination of appointment of Adam Peter Lewin as a director on 30 November 2017
07 Aug 2017 SH06 Cancellation of shares. Statement of capital on 17 July 2017
  • GBP 100
07 Aug 2017 SH03 Purchase of own shares.
26 Jul 2017 PSC02 Notification of Schneider Investment Associates Llp as a person with significant control on 6 April 2016
26 Jul 2017 PSC01 Notification of Richard Lloyd Brown as a person with significant control on 6 April 2016
25 Jul 2017 PSC07 Cessation of Daniel Edward Mcgrory as a person with significant control on 17 July 2017
25 Jul 2017 PSC01 Notification of Sonny David Williams Schneider as a person with significant control on 18 July 2017
25 Jul 2017 PSC01 Notification of Daniel Edward Mcgrory as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Adam Peter Lewin as a person with significant control on 6 April 2016