- Company Overview for LONDON TRADING & DEVELOPMENT GROUP LIMITED (09449150)
- Filing history for LONDON TRADING & DEVELOPMENT GROUP LIMITED (09449150)
- People for LONDON TRADING & DEVELOPMENT GROUP LIMITED (09449150)
- More for LONDON TRADING & DEVELOPMENT GROUP LIMITED (09449150)
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 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Nov 2019 | AD01 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 7 Bell Yard London WC2A 2JR on 20 November 2019 | |
06 Apr 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2018 | AD01 | Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to 40 Bloomsbury Way London WC1A 2SE on 13 December 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
14 May 2018 | PSC07 | Cessation of Simon Patrick Hume Kendall as a person with significant control on 27 July 2017 | |
14 May 2018 | PSC07 | Cessation of Elten Herbert Barker as a person with significant control on 27 July 2017 | |
04 May 2018 | AP01 | Appointment of Mr Robert Mannering Sedgwick as a director on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Simon Patrick Hume Kendall as a director on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 4 May 2018 | |
10 Apr 2018 | TM02 | Termination of appointment of Credit & Investigations Services Llp as a secretary on 12 March 2018 | |
10 Apr 2018 | ANNOTATION |
Rectified The AP04 was removed on 26/06/2018 as it was done without the authority of the company.
|
|
10 Apr 2018 | TM02 | Termination of appointment of Paul Anthony Sayers as a secretary on 12 March 2018 | |
09 Apr 2018 | ANNOTATION |
Rectified AP03 removed on 26/06/2018 as it was done without the authority of the company.
|
|
09 Apr 2018 | TM02 | Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018 | |
20 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 27 March 2017 | |
27 Jul 2017 | PSC02 | Notification of London Group Llp as a person with significant control on 29 April 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
26 Jul 2017 | PSC07 | Cessation of Global Resort Property Plc as a person with significant control on 29 April 2017 | |
30 Jun 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
05 Dec 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |