TRADITIONAL GROUP LIMITED

Devonshire House Devonshire House, London, EC1M 7AD
StatusDISSOLVED
Company No.03702279
CategoryPrivate Limited Company
Incorporated21 Jan 1999
Age25 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution04 Feb 2022
Years2 years, 3 months, 26 days

SUMMARY

TRADITIONAL GROUP LIMITED is an dissolved private limited company with number 03702279. It was incorporated 25 years, 4 months, 9 days ago, on 21 January 1999 and it was dissolved 2 years, 3 months, 26 days ago, on 04 February 2022. The company address is Devonshire House Devonshire House, London, EC1M 7AD.



Company Fillings

Gazette dissolved liquidation

Date: 04 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Sep 2020

Action Date: 26 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Address

Type: AD01

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2019-09-16

Old address: 17 Owston Road Knossington Oakham LE15 8LX United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 28 May 2019

Category: Capital

Type: SH01

Capital : 3,476,566.5 GBP

Date: 2019-05-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Old address: 53 Northampton Road Market Harborough Leicestershire LE16 9HB

New address: 17 Owston Road Knossington Oakham LE15 8LX

Change date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-01

Officer name: Thomas Edward Gover

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2019

Action Date: 12 Dec 2018

Category: Capital

Type: SH06

Capital : 3,285,316.50 GBP

Date: 2018-12-12

Documents

View document PDF

Accounts with accounts type group

Date: 15 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 May 2018

Action Date: 29 May 2018

Category: Capital

Type: SH01

Date: 2018-05-29

Capital : 3,304,066.5 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Gover

Appointment date: 2018-03-01

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-13

Capital : 3,291,566.5 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2018

Action Date: 26 Jan 2018

Category: Capital

Type: SH01

Capital : 3,266,566.5 GBP

Date: 2018-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 12 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 May 2017

Action Date: 06 Apr 2017

Category: Capital

Type: SH06

Date: 2017-04-06

Capital : 3,257,816.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 May 2017

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 3,272,216.5 GBP

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Stephen John Rundle

Change date: 2016-11-01

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 29 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernard Dennis Gover

Change date: 2016-09-29

Documents

View document PDF

Capital cancellation shares

Date: 06 Oct 2016

Action Date: 28 Jun 2016

Category: Capital

Type: SH06

Date: 2016-06-28

Capital : 3,234,716.50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 29 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-29

Capital : 3,244,716.5 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 25 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 25 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH06

Capital : 3,248,933.50 GBP

Date: 2015-12-18

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jan 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH01

Capital : 3,341,302 GBP

Date: 2015-06-29

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Christopher Stephen John Rundle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Christopher Stephen John Rundle

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Mr Bernard Dennis Gover

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-20

Officer name: Miss Hilary Mary Butler

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Hilary Mary Butler

Change date: 2015-01-20

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH01

Capital : 3,280,364.5 GBP

Date: 2014-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-20

Officer name: Miss Hilary Mary Butler

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jul 2013

Action Date: 20 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Hilary Mary Butler

Change date: 2013-07-20

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-07-01

Officer name: Miss Hilary Mary Butler

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Hilary Mary Butler

Change date: 2013-07-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hedley Stephen Nuttall

Change date: 2013-02-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2013

Action Date: 21 Dec 2012

Category: Capital

Type: SH01

Capital : 3,230,364.5 GBP

Date: 2012-12-21

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Accounts with accounts type group

Date: 23 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Carter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2009

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Philip Oliver

Change date: 2009-11-09

Documents

View document PDF

Capital return purchase own shares

Date: 21 Oct 2009

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 11 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jason carter

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / hilary butler / 01/08/2009

Documents

View document PDF

Accounts with accounts type group

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 23 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hedley nuttall / 02/03/2009

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Capital

Type: 169

Description: Gbp ic 4024939.5/3973439.5\14/01/09\gbp sr [email protected]=51500\

Documents

View document PDF

Auditors resignation company

Date: 06 Feb 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed christopher stephen john rundle

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 03/12/08\gbp si [email protected]=593868\gbp ic 3431071.5/4024939.5\

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from, 60 goswell road, london, EC1M 7AD

Documents

View document PDF

Resolution

Date: 11 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Capital

Type: 169

Description: Gbp ic 3434571.5/3431071.5\18/09/08\gbp sr [email protected]=3500\

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary stef jakeman logged form

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed jason carter

Documents

View document PDF

Accounts with accounts type group

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 169

Description: Gbp ic 3873948/3434571.5\16/05/08\gbp sr [email protected]=439376.5\

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 169

Description: Gbp ic 4199404/3873948\16/05/08\gbp sr [email protected]=325456\

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Capital

Type: 169

Description: Gbp ic 4468647/4199404\16/05/08\gbp sr [email protected]=269243\

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christopher oliver

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed jason paul carter

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed hilary mary butler

Documents

View document PDF

Certificate change of name company

Date: 08 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed traditional free houses LIMITED\certificate issued on 12/05/08

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 01/10/07\gbp si [email protected]=1876832\gbp ic 2591815/4468647\

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Accounts

Type: 225

Description: Curr sho from 31/03/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Capital

Type: 169

Description: £ ic 2863346/2591815 15/11/07 £ sr [email protected]=271531

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ACTIVE COMPLIMENTARY TREATMENTS LIMITED

34 WATERLOO ROAD,CROWTHORNE,RG45 7NT

Number:11927944
Status:ACTIVE
Category:Private Limited Company

DJCPM LIMITED

12 MERTON HALL ROAD,LONDON,SW19 3PP

Number:07181790
Status:ACTIVE
Category:Private Limited Company

FIVE LAKES FISHERY LTD

2 FLEX MEADOW,HARLOW,CM19 5TJ

Number:11516203
Status:ACTIVE
Category:Private Limited Company

J. NORCROSS LIMITED

RYELANDS FARM BARFF ROAD,LINCOLN,LN4 2DU

Number:01332780
Status:ACTIVE
Category:Private Limited Company
Number:09042467
Status:ACTIVE
Category:Private Limited Company

SIMPLY SEARCHES LTD

K2 BOND STREET,HULL,HU1 3EN

Number:11396457
Status:ACTIVE
Category:Private Limited Company

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