Advanced company searchLink opens in new window

SOCTRADE LIMITED

Company number 03901079

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2018 DS01 Application to strike the company off the register
17 Jan 2018 AA Micro company accounts made up to 31 December 2017
05 Jan 2018 CS01 Confirmation statement made on 28 December 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Feb 2017 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
03 Jan 2017 CS01 Confirmation statement made on 28 December 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
25 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
20 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
20 Dec 2013 MR05 All of the property or undertaking has been released from charge 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2012 AP01 Appointment of Mr Joseph Eric Riedweg as a director
22 Mar 2012 TM01 Termination of appointment of Christina Platts as a director
13 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
29 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AP04 Appointment of Rive Secretaries Limited as a secretary
13 Jan 2011 AP02 Appointment of Rive Directors Limited as a director
13 Jan 2011 TM02 Termination of appointment of Anthony Brookes as a secretary