- Company Overview for P & D COLNAGHI (OLD MASTER TRADING) LIMITED (04313972)
- Filing history for P & D COLNAGHI (OLD MASTER TRADING) LIMITED (04313972)
- People for P & D COLNAGHI (OLD MASTER TRADING) LIMITED (04313972)
- More for P & D COLNAGHI (OLD MASTER TRADING) LIMITED (04313972)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2020 | DS01 | Application to strike the company off the register | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Nov 2016 | CH01 | Director's details changed for Konrad Otto Bernheimer on 10 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 10 November 2016 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 21 April 2016 | |
10 Dec 2015 | TM02 | Termination of appointment of Daniela Doelling as a secretary on 3 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | TM02 | Termination of appointment of Teresa Bernheimer as a secretary | |
23 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
20 Nov 2012 | AP03 | Appointment of Ms Daniela Doelling as a secretary | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |