MISTRAL TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 14/11/2414 November 2024 | Declaration of solvency |
| 08/11/248 November 2024 | Appointment of a voluntary liquidator |
| 08/11/248 November 2024 | Resolutions |
| 04/11/244 November 2024 | Registered office address changed from 109 Gloucester Place London W1U 6JW to C/O Begbies Traynor (London) Llp, 31st Floor 40 Bank Street London E14 5NR on 2024-11-04 |
| 30/07/2430 July 2024 | Confirmation statement made on 2024-07-16 with updates |
| 13/09/2313 September 2023 | Confirmation statement made on 2023-07-16 with no updates |
| 30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 27/09/2227 September 2022 | Confirmation statement made on 2022-07-16 with updates |
| 07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
| 07/10/217 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 05/05/205 May 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
| 17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
| 09/01/189 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 18/07/1718 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL AMAUDRIC DU CHAFFAUT |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 27/02/1727 February 2017 | PREVEXT FROM 30/06/2016 TO 30/09/2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 09/08/169 August 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL DUCHAFFAUT / 08/06/2015 |
| 18/06/1518 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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