- Company Overview for ALLTRADES LONDON LTD (09928292)
- Filing history for ALLTRADES LONDON LTD (09928292)
- People for ALLTRADES LONDON LTD (09928292)
- Charges for ALLTRADES LONDON LTD (09928292)
- More for ALLTRADES LONDON LTD (09928292)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates | |
22 Aug 2019 | AA01 | Previous accounting period extended from 30 December 2018 to 29 June 2019 | |
15 Aug 2019 | MR01 | Registration of charge 099282920001, created on 15 August 2019 | |
01 Jul 2019 | PSC07 | Cessation of Lyall William Robertson as a person with significant control on 28 June 2019 | |
01 Jul 2019 | PSC01 | Notification of Stephen Lesley Plant as a person with significant control on 1 July 2019 | |
01 Jul 2019 | PSC07 | Cessation of Allison Robertson as a person with significant control on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Allison Robertson as a director on 28 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Lyall William Robertson as a director on 28 June 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 December 2017 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
04 Sep 2018 | AD01 | Registered office address changed from Clearwater House 4/7 Manchester Street London W1U 3AE to Wescott House Lower Ground Floor Portland Place London W1B 1AE on 4 September 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 23 December 2017 with updates | |
09 Aug 2017 | AP01 | Appointment of Mrs Linda Barbara Plant as a director on 7 July 2017 | |
09 Aug 2017 | AP01 | Appointment of Stephen Plant as a director on 7 July 2017 | |
24 Jul 2017 | AD01 | Registered office address changed from The Counting House 9 High Street Tring Herts HP23 5TE England to Clearwater House 4/7 Manchester Street London W1U 3AE on 24 July 2017 | |
13 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
06 May 2016 | AP01 | Appointment of Mrs Allison Robertson as a director on 24 December 2015 | |
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|