DERIVATIVES TRADING LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
16/01/2516 January 2025 | Voluntary strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
20/12/2420 December 2024 | Application to strike the company off the register |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
26/06/2426 June 2024 | Cessation of Olubosede Nina Daranijo as a person with significant control on 2016-08-31 |
26/06/2426 June 2024 | Registered office address changed from 8 Pinner View Harrow HA1 4QA England to 22 Ellesmere Avenue London NW7 3EY on 2024-06-26 |
26/06/2426 June 2024 | Micro company accounts made up to 2019-02-28 |
26/06/2426 June 2024 | Satisfaction of charge 100277880001 in full |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES |
04/01/184 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 105 ELLESMERE AVENUE LONDON NW7 3HB UNITED KINGDOM |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/04/1629 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100277880001 |
26/02/1626 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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