- Company Overview for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- Filing history for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- People for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- Registers for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
- More for BLOOMBERG TRADE REPOSITORY LIMITED (09019582)
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) |
---|---|---|---|
27 Apr 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jan 2021 | DS01 | Application to strike the company off the register | |
04 Nov 2020 | SH19 |
Statement of capital on 4 November 2020
|
|
04 Nov 2020 | SH20 | Statement by Directors | |
04 Nov 2020 | CAP-SS | Solvency Statement dated 01/10/20 | |
04 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
16 Aug 2019 | TM01 | Termination of appointment of Robert James Friend as a director on 2 August 2019 | |
21 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
24 Jan 2018 | AA | Full accounts made up to 30 June 2017 | |
12 Jan 2018 | AP01 | Appointment of Mr Robert James Friend as a director on 1 January 2018 | |
11 Jan 2018 | TM01 | Termination of appointment of Constantin Michael Cotzias as a director on 1 January 2018 | |
07 Dec 2017 | AD02 | Register inspection address has been changed from Travers Smith Llp 10 Snow Hill London EC1A 2AL England to Cannon Place, 78 Cannon Street London EC4N 6AF | |
06 Dec 2017 | AD03 | Register(s) moved to registered inspection location Travers Smith Llp 10 Snow Hill London EC1A 2AL | |
06 Dec 2017 | AD01 | Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to 3 Queen Victoria Street London EC4N 4TQ on 6 December 2017 | |
30 Nov 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
11 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
04 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
07 Jun 2016 | CH01 | Director's details changed for Mr Gerald Walker on 7 June 2016 | |
31 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|