Advanced company searchLink opens in new window

EDITH POLLOCK NO2 TRADING LIMITED

Company number 09184982

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2023 DS01 Application to strike the company off the register
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
30 Dec 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
24 Nov 2022 SH19 Statement of capital on 24 November 2022
  • GBP 0.50
24 Nov 2022 SH20 Statement by Directors
24 Nov 2022 CAP-SS Solvency Statement dated 17/11/22
24 Nov 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 18/11/2022
05 Jul 2022 AD01 Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 5 July 2022
28 Jun 2022 CS01 Confirmation statement made on 27 June 2022 with no updates
23 May 2022 CH01 Director's details changed for Ms Claire Sabrina Taylor on 9 May 2022
06 May 2022 AP04 Appointment of Tricor Secretaries Limited as a secretary on 4 May 2022
06 May 2022 TM02 Termination of appointment of Stellar Company Secretary Limited as a secretary on 4 May 2022
24 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
08 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 May 2021 AD01 Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 30 May 2021
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
21 Apr 2020 CH01 Director's details changed for Mrs Claire Sabrina Taylor on 27 March 2020
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jan 2020 AP01 Appointment of Mr Daryl Vincent Hine as a director on 12 November 2019
30 Jan 2020 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 30 September 2019
30 Jan 2020 AP01 Appointment of Mrs Claire Sabrina Taylor as a director on 12 November 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates