Advanced company searchLink opens in new window

BLOOMBERG TRADE REPOSITORY LIMITED

Company number 09019582

Filter by category

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)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2021 DS01 Application to strike the company off the register
04 Nov 2020 SH19 Statement of capital on 4 November 2020
  • GBP 2
04 Nov 2020 SH20 Statement by Directors
04 Nov 2020 CAP-SS Solvency Statement dated 01/10/20
04 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
16 Aug 2019 TM01 Termination of appointment of Robert James Friend as a director on 2 August 2019
21 Jun 2019 AA Full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
17 Jul 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Jan 2018 AA Full accounts made up to 30 June 2017
12 Jan 2018 AP01 Appointment of Mr Robert James Friend as a director on 1 January 2018
11 Jan 2018 TM01 Termination of appointment of Constantin Michael Cotzias as a director on 1 January 2018
07 Dec 2017 AD02 Register inspection address has been changed from Travers Smith Llp 10 Snow Hill London EC1A 2AL England to Cannon Place, 78 Cannon Street London EC4N 6AF
06 Dec 2017 AD03 Register(s) moved to registered inspection location Travers Smith Llp 10 Snow Hill London EC1A 2AL
06 Dec 2017 AD01 Registered office address changed from City Gate House 39-45 Finsbury Square London EC2A 1PQ to 3 Queen Victoria Street London EC4N 4TQ on 6 December 2017
30 Nov 2017 AA01 Current accounting period shortened from 30 June 2018 to 31 December 2017
13 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
04 Jan 2017 AA Full accounts made up to 30 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Gerald Walker on 7 June 2016
31 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • EUR 11,130,000
  • GBP 2