CORE TRADE COMMODITIES LIMITED

37-38 Long Acre, London, WC2E 9JT, United Kingdom
StatusDISSOLVED
Company No.09161347
CategoryPrivate Limited Company
Incorporated05 Aug 2014
Age9 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 3 months, 18 days

SUMMARY

CORE TRADE COMMODITIES LIMITED is an dissolved private limited company with number 09161347. It was incorporated 9 years, 10 months, 14 days ago, on 05 August 2014 and it was dissolved 2 years, 3 months, 18 days ago, on 01 March 2022. The company address is 37-38 Long Acre, London, WC2E 9JT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jan 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-05-31

Officer name: Regent Corporate Secretaries Ltd

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Mar 2019

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-10-10

Officer name: Regent Corporate Secretaries Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-09

Old address: 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ

New address: 37-38 Long Acre London WC2E 9JT

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed good pay LIMITED\certificate issued on 26/06/15

Documents

View document PDF

Incorporation company

Date: 05 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLEY HERITAGE LIGHTING LTD

MILITARY HOUSE,CHESTER,CH1 2DS

Number:10732156
Status:ACTIVE
Category:Private Limited Company

BW CHANGE SOLUTIONS LIMITED

BIRNIEHALL FARM,CARLUKE,ML8 4QZ

Number:SC399769
Status:ACTIVE
Category:Private Limited Company

JAMES COOK ESTATES LTD

CHECHI HOUSE 2,READING,RG1 7PD

Number:11704918
Status:ACTIVE
Category:Private Limited Company

LTA GROUND LIMITED

THE LAWN TENNIS ASSOCIATION,ROEHAMPTON,SW15 5JQ

Number:02578901
Status:ACTIVE
Category:Private Limited Company

NEMYSYS (UK) LIMITED

86 WITHENS LANE,MERSEYSIDE,CH45 7LR

Number:03695274
Status:ACTIVE
Category:Private Limited Company

SANMAC LIMITED

OCKBROOK GARDEN HOUSE,DERBYSHIRE,DE72 3RF

Number:04839243
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