MACONDO TRADING LIMITED

03153492: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.03153492
CategoryPrivate Limited Company
Incorporated31 Jan 1996
Age28 years, 3 months, 28 days
JurisdictionEngland Wales

SUMMARY

MACONDO TRADING LIMITED is an active private limited company with number 03153492. It was incorporated 28 years, 3 months, 28 days ago, on 31 January 1996. The company address is 03153492: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Default companies house registered office address applied

Date: 29 May 2018

Action Date: 29 May 2018

Category: Address

Type: RP05

Change date: 2018-05-29

Default address: PO Box 4385, 03153492: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Mar 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Mar 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Feb 2011

Action Date: 17 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-17

Old address: 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: 130 Wood Street London EC2V 6DL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Old address: 12 New Fetter Lane London EC4A 1AG

Change date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Adriana Amoram Faria

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Bernardino Manuel Dos Santos Pinto Monteiro

Change date: 2010-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bernardino Manuel Dos Santos Pinto Monteiro

Change date: 2010-01-01

Documents

View document PDF

Legacy

Date: 13 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 05 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/11/97

Documents

View document PDF

Legacy

Date: 31 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 20/02/97 from: 66 lincolns inn fields london WC2A 3LH

Documents

View document PDF

Legacy

Date: 20 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Address

Type: 287

Description: Registered office changed on 08/03/96 from: 66 lincolns inn fields london WC2A 3LH

Documents

View document PDF

Legacy

Date: 08 Mar 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tyrolese (345) LIMITED\certificate issued on 27/02/96

Documents

View document PDF

Incorporation company

Date: 31 Jan 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C COMMUNICATIONS LIMITED

THE STABLES,LEAMINGTON SPA,CV33 9AW

Number:01199163
Status:ACTIVE
Category:Private Limited Company

CRUICKSHANK ENGINEERING MANAGEMENT LTD

4 GLENWOOD AVENUE,AIRDRIE,ML6 8RY

Number:SC626486
Status:ACTIVE
Category:Private Limited Company

FLAME GRILL & DESSERT LTD

1374 UXBRIDGE ROAD,UXBRIDGE,UB10 0NQ

Number:11713670
Status:ACTIVE
Category:Private Limited Company

NAZ A NAZ FROZEN FOODS UK LTD

UNIT 42 CAMP HILL INDUSTRIAL ESTATE,BIRMINGHAM,B12 0HU

Number:07961333
Status:ACTIVE
Category:Private Limited Company

PARK CARE LIMITED

3 SANDMOOR AVENUE,LEEDS,LS17 7DW

Number:02169029
Status:ACTIVE
Category:Private Limited Company

PROUDLY PRINTED IN BRITAIN LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:07879046
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source