CABOT TRADING LIMITED

Company Documents

DateDescription
27/08/1927 August 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/06/194 June 2019 APPLICATION FOR STRIKING-OFF

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/10/189 October 2018 PREVSHO FROM 30/04/2019 TO 30/09/2018

View Document

03/10/183 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 DISS40 (DISS40(SOAD))

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN FLANAGAN / 13/04/2018

View Document

23/04/1823 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN JOHN FLANAGAN / 13/04/2018

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UNIT 14, NUMBER 472 HACKNEY ROAD LONDON E2 9EQ ENGLAND

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM 1 ROYAL TERRACE SOUTHEND-ON-SEA ESSEX SS1 1EA

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/05/1529 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN FLANAGAN / 17/04/2013

View Document

24/06/1324 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM 14-18 HERALDS WAY SOUTH WOODHAM FERRERS CM3 5TQ ENGLAND

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company