Advanced company searchLink opens in new window

THE LOCAL INDEPENDENT TRADING COMPANY LIMITED

Company number 08590846

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 TM01 Termination of appointment of Matthias Alexander Seeger as a director on 1 September 2021
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
28 Jun 2021 PSC07 Cessation of Costcutter Supermarkets Group Limited as a person with significant control on 25 June 2021
28 Jun 2021 PSC02 Notification of Costcutter Supermarkets Holdings Limited as a person with significant control on 25 June 2021
18 Jun 2021 CS01 Confirmation statement made on 8 May 2021 with updates
17 Jun 2021 SH19 Statement of capital on 17 June 2021
  • GBP 0.731667
08 Jun 2021 SH20 Statement by Directors
08 Jun 2021 CAP-SS Solvency Statement dated 28/05/21
08 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2021 TM01 Termination of appointment of Darcy Willson-Rymer as a director on 19 February 2021
24 Feb 2021 AP01 Appointment of Mr Naser Janjua Khan as a director on 19 February 2021
24 Feb 2021 AP01 Appointment of Mr Dawood Pervez as a director on 19 February 2021
24 Feb 2021 TM01 Termination of appointment of Michael Charles Hollis as a director on 19 February 2021
24 Feb 2021 AP03 Appointment of Robin Michael Bennett as a secretary on 19 February 2021
24 Feb 2021 TM02 Termination of appointment of Bibby Bros. & Co. (Management) Limited as a secretary on 19 February 2021
24 Feb 2021 AD01 Registered office address changed from 3rd Floor Walker House Exchange Flags Liverpool L2 3YL United Kingdom to Harvest Mills Common Road Dunnington York YO19 5RY on 24 February 2021
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 731,667
08 Jul 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
11 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
01 May 2020 CH01 Director's details changed for Mr. Matthias Alexander Seeger on 1 May 2020