EDITH POLLOCK NO2 TRADING LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022

View Document

24/11/2224 November 2022 Statement of capital on 2022-11-24

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022 Resolutions

View Document

24/11/2224 November 2022

View Document

06/05/226 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

06/05/226 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

24/11/2124 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/05/2130 May 2021 REGISTERED OFFICE CHANGED ON 30/05/2021 FROM STELLAR ASSET MANAGEMENT KENDAL HOUSE 1 CONDUIT STREET LONDON W1S 2XA

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

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

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 DIRECTOR APPOINTED MR ANDREW PHILIP WATSON

View Document

31/03/1731 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR GORDON PUGH

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 4 PRINCES STREET LONDON W1B 2LE UNITED KINGDOM

View Document

17/10/1417 October 2014 CURRSHO FROM 31/08/2015 TO 30/06/2015

View Document

21/08/1421 August 2014 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