TRADECO 124L LIMITED - LONDON


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

Description Filing date
Gazette. Gazette notice voluntary. 2023-06-20 View Report
Dissolution. Dissolution application strike off company. 2023-04-25 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Confirmation statement. Statement with updates. 2022-06-10 View Report
Persons with significant control. Notification date: 2022-03-28. Psc name: Maple Hill Capital Limited. 2022-04-01 View Report
Persons with significant control. Psc name: Gary Mitchell Landesberg. Cessation date: 2022-03-28. 2022-04-01 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with updates. 2021-06-11 View Report
Accounts. Accounts type total exemption full. 2021-03-26 View Report
Persons with significant control. Psc name: Gary Mitchell Landesberg. Change date: 2020-06-24. 2020-06-26 View Report
Officers. Officer name: Mr Gary Mitchell Landesberg. Change date: 2020-06-24. 2020-06-26 View Report
Officers. Change date: 2020-06-24. Officer name: Mrs Candy Beverley Landesberg. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-06-18 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-08-21 View Report
Persons with significant control. Psc name: Gary Mitchell Landesberg. Change date: 2017-08-21. 2019-08-21 View Report
Officers. Change date: 2019-08-02. Officer name: Mr Gary Mitchell Landesberg. 2019-08-21 View Report
Officers. Officer name: Mrs Candy Beverley Landesberg. Change date: 2019-08-02. 2019-08-21 View Report
Accounts. Accounts type total exemption full. 2018-12-31 View Report
Confirmation statement. Statement with updates. 2018-09-20 View Report
Address. Change date: 2018-09-04. Old address: 5th Floor 89 New Bond Street London W1S 1DA. New address: Acre House 11/15 William Road London NW1 3ER. 2018-09-04 View Report
Persons with significant control. Notification date: 2017-08-21. Psc name: Gary Mitchell Landesberg. 2018-04-19 View Report
Officers. Termination date: 2018-01-25. Officer name: Jean Landesberg. 2018-01-25 View Report
Accounts. Accounts type total exemption full. 2017-12-19 View Report
Officers. Change date: 2017-12-01. Officer name: Mr Gary Mitchell Landesberg. 2017-12-08 View Report
Officers. Change date: 2017-12-01. Officer name: Mrs Candy Beverley Landesberg. 2017-12-07 View Report
Persons with significant control. Withdrawal date: 2017-09-07. 2017-09-07 View Report
Confirmation statement. Statement with no updates. 2017-09-06 View Report
Accounts. Accounts type total exemption small. 2016-11-28 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Annual return. With made up date full list shareholders. 2015-09-04 View Report
Accounts. Change account reference date company current shortened. 2014-09-05 View Report
Incorporation. Capital: GBP 100 2014-08-21 View Report