- Company Overview for SOCTRADE LIMITED (03901079)
- Filing history for SOCTRADE LIMITED (03901079)
- People for SOCTRADE LIMITED (03901079)
- Charges for SOCTRADE LIMITED (03901079)
- More for SOCTRADE LIMITED (03901079)
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
|
|
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
|
|
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
|
|
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 |