LONDON & CONTINENTAL TRADING COMPANY LIMITED

C/O Hillier Hopkins First Floor C/O Hillier Hopkins First Floor, Watford, WD17 1HP, Herts, England
StatusDISSOLVED
Company No.03889635
CategoryPrivate Limited Company
Incorporated07 Dec 1999
Age24 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution28 Feb 2023
Years1 year, 2 months, 21 days

SUMMARY

LONDON & CONTINENTAL TRADING COMPANY LIMITED is an dissolved private limited company with number 03889635. It was incorporated 24 years, 5 months, 14 days ago, on 07 December 1999 and it was dissolved 1 year, 2 months, 21 days ago, on 28 February 2023. The company address is C/O Hillier Hopkins First Floor C/O Hillier Hopkins First Floor, Watford, WD17 1HP, Herts, England.



Company Fillings

Gazette dissolved compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Feb 2022

Action Date: 27 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Dec 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-27

New date: 2020-12-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jul 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sascha Janzen

Termination date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Sascha Janzen

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Mr Bruce Evans

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

New address: C/O Hillier Hopkins First Floor Radius House Watford Herts WD17 1HP

Change date: 2021-02-10

Old address: Palladium House 1-4 Argyll Street London W1F 7LD

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-11-11

Officer name: Hf Secretarial Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-11

Officer name: Sascha Janzen

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2017

Action Date: 27 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-27

Made up date: 2016-12-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 28 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2016

Action Date: 28 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-28

Made up date: 2015-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2016

Action Date: 29 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-29

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 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: 22 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-07

Officer name: Mr Sascha Janzen

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jan 2014

Action Date: 08 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-08

Officer name: Hf Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2013

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Gazette notice compulsary

Date: 16 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 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: 31 Jan 2012

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2011

Action Date: 07 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 07 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-15

Officer name: Mr Sascha Janzen

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Jan 2010

Action Date: 15 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hf Secretarial Services Limited

Change date: 2010-01-15

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/12/06; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/05; no change of members

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 24/01/06 from: suite 24522 72 new bond street london W1S 1RR

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/04; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Resolution

Date: 02 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 07/12/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 30/01/01 from: suite 24522 72 new bond street london W1Y 9DD

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIR IT-CONSULTING LIMITED

THE COACH HOUSE,OLDHAM,OL8 2AU

Number:09836118
Status:ACTIVE
Category:Private Limited Company

BRIDPOINT MANAGEMENT LTD

33 THINGWALL ROAD,WIRRAL,CH61 3UE

Number:09328885
Status:ACTIVE
Category:Private Limited Company

MILTON OVERSEAS LIMITED

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SC490405
Status:ACTIVE
Category:Private Limited Company

OBC CELLAR TECH SERVICES LIMITED

C/O THREE CORNERS HOUSE,BICESTER,OX25 2RH

Number:10298232
Status:ACTIVE
Category:Private Limited Company

PERRINS LIMITED

THE OFFICES OF PERRINS LIMITED,THE STRAND, BARNSTAPLE,EX31 1EU

Number:05068444
Status:ACTIVE
Category:Private Limited Company

PURPLEMASS LIMITED

CAMBRIDGE HOUSE,SAFFRON WALDEN,CB10 1AX

Number:07344721
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