Total Documents | 87 |
---|
Total Pages | 300 |
---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off |
13 September 2016 | First Gazette notice for voluntary strike-off |
13 September 2016 | First Gazette notice for voluntary strike-off |
1 September 2016 | Application to strike the company off the register |
1 September 2016 | Application to strike the company off the register |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 |
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 |
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 |
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders |
5 March 2012 | Director's details changed for Saci Gabour on 5 March 2012 |
5 March 2012 | Director's details changed for Saci Gabour on 5 March 2012 |
5 March 2012 | Secretary's details changed for Dr Souad Menasra on 5 March 2012 |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
5 March 2012 | Secretary's details changed for Dr Souad Menasra on 5 March 2012 |
5 March 2012 | Secretary's details changed for Dr Souad Menasra on 5 March 2012 |
5 March 2012 | Director's details changed for Saci Gabour on 5 March 2012 |
5 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders |
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
20 January 2012 | Total exemption small company accounts made up to 30 June 2011 |
22 August 2011 | Registered office address changed from 60 Chester Road Watford WD18 0RH England on 22 August 2011 |
22 August 2011 | Registered office address changed from 60 Chester Road Watford WD18 0RH England on 22 August 2011 |
21 August 2011 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 21 August 2011 |
21 August 2011 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU United Kingdom on 21 August 2011 |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 |
15 April 2011 | Total exemption full accounts made up to 30 June 2010 |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
15 March 2011 | Secretary's details changed for Souad Menasra on 15 March 2011 |
15 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders |
15 March 2011 | Secretary's details changed for Souad Menasra on 15 March 2011 |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
17 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders |
16 March 2010 | Director's details changed for Saci Gabour on 23 February 2010 |
16 March 2010 | Director's details changed for Saci Gabour on 23 February 2010 |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 |
11 March 2010 | Total exemption full accounts made up to 30 June 2009 |
27 October 2009 | Registered office address changed from 4 Sandringham Road Northolt Ealing Middlesex UB5 5HN on 27 October 2009 |
27 October 2009 | Registered office address changed from 4 Sandringham Road Northolt Ealing Middlesex UB5 5HN on 27 October 2009 |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 |
29 April 2009 | Total exemption full accounts made up to 30 June 2008 |
10 March 2009 | Return made up to 23/02/09; full list of members |
10 March 2009 | Return made up to 23/02/09; full list of members |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 |
10 March 2008 | Total exemption full accounts made up to 30 June 2007 |
27 February 2008 | Return made up to 23/02/08; full list of members |
27 February 2008 | Return made up to 23/02/08; full list of members |
23 April 2007 | Return made up to 23/02/07; full list of members |
23 April 2007 | Return made up to 23/02/07; full list of members |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 |
26 February 2007 | Total exemption full accounts made up to 30 June 2006 |
13 November 2006 | Registered office changed on 13/11/06 from: 127 seymour road london N8 0BH |
13 November 2006 | Registered office changed on 13/11/06 from: 127 seymour road london N8 0BH |
20 March 2006 | Director's particulars changed |
20 March 2006 | Secretary's particulars changed |
20 March 2006 | Director's particulars changed |
20 March 2006 | Secretary's particulars changed |
17 March 2006 | Return made up to 23/02/06; full list of members |
17 March 2006 | Return made up to 23/02/06; full list of members |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 |
13 December 2005 | Total exemption full accounts made up to 30 June 2005 |
4 April 2005 | Return made up to 23/02/05; full list of members
|
4 April 2005 | Return made up to 23/02/05; full list of members
|
24 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 |
24 February 2005 | Accounting reference date extended from 28/02/05 to 30/06/05 |
21 June 2004 | Director's particulars changed |
21 June 2004 | Director's particulars changed |
17 March 2004 | Registered office changed on 17/03/04 from: 12 rosslyn crescent horrow middlesex HA1 2R2 |
17 March 2004 | Registered office changed on 17/03/04 from: 12 rosslyn crescent horrow middlesex HA1 2R2 |
8 March 2004 | Company name changed s c trading LIMITED\certificate issued on 08/03/04 |
8 March 2004 | Company name changed s c trading LIMITED\certificate issued on 08/03/04 |
23 February 2004 | Incorporation |
23 February 2004 | Incorporation |