CLAREMONT TRADING LIMITED

03776251
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

Documents

Documents
Date Category Description Pages
19 May 2015 gazette Gazette Dissolved Compulsory 1 Buy now
03 Feb 2015 gazette Gazette Notice Voluntary 1 Buy now
19 Jul 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
03 Jun 2014 gazette Gazette Notice Voluntary 1 Buy now
19 Nov 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsory 1 Buy now
10 Jul 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jun 2012 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
07 Mar 2011 accounts Annual Accounts 14 Buy now
09 Jul 2010 annual-return Annual Return 4 Buy now
16 Mar 2010 accounts Annual Accounts 14 Buy now
10 Jul 2009 annual-return Return made up to 24/05/09; full list of members 3 Buy now
07 Jun 2009 accounts Annual Accounts 14 Buy now
06 Apr 2009 annual-return Return made up to 24/05/08; full list of members 3 Buy now
15 Apr 2008 accounts Annual Accounts 11 Buy now
15 Apr 2008 accounts Annual Accounts 13 Buy now
31 Jul 2007 annual-return Return made up to 24/05/07; full list of members 2 Buy now
31 Jul 2007 officers New director appointed 1 Buy now
30 Jul 2007 officers New secretary appointed 1 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Jun 2006 accounts Annual Accounts 13 Buy now
14 Jun 2006 accounts Annual Accounts 11 Buy now
01 Jun 2006 annual-return Return made up to 24/05/06; full list of members 2 Buy now
02 Jun 2005 annual-return Return made up to 24/05/05; full list of members 2 Buy now
10 Nov 2004 accounts Annual Accounts 12 Buy now
20 Oct 2004 annual-return Return made up to 24/05/04; full list of members 5 Buy now
12 Oct 2004 officers New director appointed 2 Buy now
12 Oct 2004 officers New secretary appointed 3 Buy now
31 Mar 2004 officers Secretary resigned 1 Buy now
31 Mar 2004 officers Director resigned 1 Buy now
25 Jun 2003 address Registered office changed on 25/06/03 from: company secretarial department h w fisher & company acre house 11-15 william road london NW1 3ER 1 Buy now
19 Jun 2003 annual-return Return made up to 24/05/03; full list of members 5 Buy now
20 May 2003 accounts Annual Accounts 10 Buy now
01 Apr 2003 accounts Annual Accounts 11 Buy now
30 May 2002 annual-return Return made up to 24/05/02; full list of members 5 Buy now
29 May 2001 annual-return Return made up to 24/05/01; full list of members 5 Buy now
27 Mar 2001 accounts Annual Accounts 8 Buy now
14 Nov 2000 annual-return Return made up to 24/05/00; full list of members 6 Buy now
03 Oct 2000 address Registered office changed on 03/10/00 from: 34-36 high street ilford essex IG6 2DQ 1 Buy now
18 Sep 2000 officers New director appointed 2 Buy now
18 Sep 2000 officers New secretary appointed 2 Buy now
18 Jul 2000 gazette Gazette Filings Brought Up To Date 1 Buy now
30 May 2000 gazette Gazette Notice Compulsory 1 Buy now
19 Jan 2000 address Registered office changed on 19/01/00 from: kingsway house 103 kingsway london WC2B 6AW 1 Buy now
28 Jun 1999 officers Director resigned 1 Buy now
28 Jun 1999 officers Secretary resigned 1 Buy now
24 May 1999 incorporation Incorporation Company 10 Buy now