Advanced company searchLink opens in new window

ALLTRADES LONDON LTD

Company number 09928292

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-23
  • GBP 1