- Company Overview for NATIONAL TRADING LIMITED (09642226)
- Filing history for NATIONAL TRADING LIMITED (09642226)
- People for NATIONAL TRADING LIMITED (09642226)
- More for NATIONAL TRADING LIMITED (09642226)
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) |
---|---|---|---|
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jun 2023 | CS01 | Confirmation statement made on 16 June 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 December 2020 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2022 | CS01 | Confirmation statement made on 16 June 2022 with no updates | |
22 Sep 2022 | AD01 | Registered office address changed from C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England to 103 High Street Waltham Cross EN8 7AN on 22 September 2022 | |
25 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Aug 2022 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2020 | AA01 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
29 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 30 December 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
16 Jul 2018 | AD01 | Registered office address changed from Brook Point, 1412 High Road London N20 9BH England to C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ on 16 July 2018 | |
30 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Oct 2017 | AP01 | Appointment of Mrs Anastasia Gunn as a director on 28 September 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 16 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of John Gunn as a person with significant control on 6 April 2016 |