SOCTRADE LIMITED

Company Documents

DateDescription
24/04/1824 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/02/186 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1825 January 2018 APPLICATION FOR STRIKING-OFF

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
41 CHALTON STREET
LONDON
NW1 1JD

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED MR JOSEPH ERIC RIEDWEG

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA PLATTS

View Document

13/01/1213 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED RIVE SECRETARIES LIMITED

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY BROOKES

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROOKES

View Document

13/01/1113 January 2011 CORPORATE DIRECTOR APPOINTED RIVE DIRECTORS LIMITED

View Document

29/12/1029 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

30/04/1030 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR CAVERSHAM MANAGEMENT LIMITED

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARYLEBONE DIRECTORS LIMITED

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR ANTHONY BROOKES

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY MARYLEBONE MANAGEMENT SERVICES LIMITED

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MRS CHRISTINA ANN-CHARLOTTE PLATTS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LEAK

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MR ANTHONY BROOKES

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 3 BENTINCK MEWS LONDON W1U 2AH

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MARYLEBONE DIRECTORS LIMITED / 15/10/2009

View Document

26/01/1026 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA DALZIEL LEAK / 21/12/2009

View Document

26/01/1026 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVERSHAM MANAGEMENT LIMITED / 15/10/2009

View Document

26/01/1026 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARYLEBONE MANAGEMENT SERVICES LIMITED / 15/10/2009

View Document

27/10/0927 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/02/095 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/02/083 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0825 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0726 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: 5 MARYLEBONE MEWS LONDON W1G 8PX

View Document

19/08/0219 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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