SCHNEIDER AMERICA BROKING LIMITED - WHETSTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-10-06 View Report
Insolvency. Brought down date: 2020-12-18. 2021-02-24 View Report
Address. New address: Mountview Court 1148 High Road Whetstone London N20 0RA. Change date: 2020-01-09. Old address: Sterling House Fulbourne Road Walthamstow London E17 4EE England. 2020-01-09 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-08 View Report
Resolution. Description: Resolutions. 2020-01-08 View Report
Accounts. Accounts type full. 2019-11-08 View Report
Officers. Termination date: 2019-09-23. Officer name: Guan Lian. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2019-06-04 View Report
Officers. Officer name: Mr Guan Lian. Appointment date: 2019-05-13. 2019-05-13 View Report
Officers. Officer name: George William Rose. Termination date: 2019-05-03. 2019-05-07 View Report
Accounts. Accounts type full. 2018-10-18 View Report
Confirmation statement. Statement with updates. 2018-06-13 View Report
Persons with significant control. Change date: 2018-05-02. Psc name: Schneider Trading Associates Limited. 2018-06-12 View Report
Persons with significant control. Psc name: Matthew Nicholls. Notification date: 2018-05-01. 2018-05-03 View Report
Persons with significant control. Notification date: 2018-05-01. Psc name: Adam Simon Quait. 2018-05-03 View Report
Persons with significant control. Notification date: 2018-05-01. Psc name: Ronald Jeffrey Lovell. 2018-05-03 View Report
Address. New address: Sterling House Fulbourne Road Walthamstow London E17 4EE. Change date: 2018-05-03. Old address: Level 22 110 Bishopsgate London EC2N 4AY England. 2018-05-03 View Report
Persons with significant control. Cessation date: 2018-04-30. Psc name: Sonny David Williams Schneider. 2018-05-02 View Report
Persons with significant control. Psc name: Sonny David Williams Schneider. Cessation date: 2018-04-30. 2018-05-01 View Report
Persons with significant control. Psc name: Schneider Holdings London Limited. Cessation date: 2018-04-30. 2018-05-01 View Report
Officers. Termination date: 2018-04-30. Officer name: Sonny David Williams Schneider. 2018-05-01 View Report
Officers. Officer name: Mr Matthew Nicholls. Appointment date: 2018-02-28. 2018-03-01 View Report
Officers. Officer name: Adam Simon Quait. Appointment date: 2018-02-28. 2018-03-01 View Report
Officers. Appointment date: 2018-02-28. Officer name: Ronnie Jeffrey Lovell. 2018-03-01 View Report
Officers. Termination date: 2017-12-31. Officer name: Schneider Investment Associates Llp. 2018-01-02 View Report
Officers. Officer name: Dominic Adam Simler. Termination date: 2017-12-31. 2018-01-02 View Report
Accounts. Accounts type full. 2017-12-18 View Report
Officers. Appointment date: 2017-12-07. Officer name: Mr George William Rose. 2017-12-07 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Schneider Trading Associates Limited. 2017-11-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Sonny David Williams Schneider. 2017-11-06 View Report
Persons with significant control. Psc name: Schneider Holdings London Limited. Notification date: 2016-04-06. 2017-11-06 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type full. 2016-12-15 View Report
Resolution. Description: Resolutions. 2016-07-29 View Report
Officers. Termination date: 2016-06-30. Officer name: Schneider Trading Associates Limited. 2016-07-27 View Report
Officers. Appointment date: 2016-07-01. Officer name: Schneider Investment Associates Llp. 2016-07-27 View Report
Capital. Capital allotment shares. 2016-07-26 View Report
Officers. Officer name: Schneider Trading Associates Limited. Change date: 2016-07-01. 2016-07-08 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Address. Change date: 2016-03-31. New address: Level 22 110 Bishopsgate London EC2N 4AY. Old address: Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY. 2016-03-31 View Report
Officers. Officer name: Dominic Adam Simler. Appointment date: 2016-01-18. 2016-01-19 View Report
Officers. Termination date: 2016-01-15. Officer name: Ryan Leslie Dann. 2016-01-18 View Report
Accounts. Accounts type full. 2016-01-07 View Report
Accounts. Accounts type full. 2015-10-19 View Report
Accounts. Change account reference date company previous shortened. 2015-06-05 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Resolution. Description: Resolutions. 2015-01-21 View Report
Capital. Capital allotment shares. 2015-01-21 View Report
Accounts. Change account reference date company current shortened. 2015-01-12 View Report