SCHNEIDER AMERICA BROKING LIMITED

08555991
MOUNTVIEW COURT 1148 HIGH ROAD WHETSTONE LONDON N20 0RA

Documents

Documents
Date Category Description Pages
06 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
06 Oct 2021 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
24 Feb 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
09 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Jan 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2020 resolution Resolution 1 Buy now
08 Nov 2019 accounts Annual Accounts 18 Buy now
26 Sep 2019 officers Termination of appointment of director (Guan Lian) 1 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2019 officers Appointment of director (Mr Guan Lian) 2 Buy now
07 May 2019 officers Termination of appointment of director (George William Rose) 1 Buy now
18 Oct 2018 accounts Annual Accounts 19 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 May 2018 officers Termination of appointment of director (Sonny David Williams Schneider) 1 Buy now
01 Mar 2018 officers Appointment of director (Mr Matthew Nicholls) 2 Buy now
01 Mar 2018 officers Appointment of director (Adam Simon Quait) 2 Buy now
01 Mar 2018 officers Appointment of director (Ronnie Jeffrey Lovell) 2 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Schneider Investment Associates Llp) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Dominic Adam Simler) 1 Buy now
18 Dec 2017 accounts Annual Accounts 15 Buy now
07 Dec 2017 officers Appointment of director (Mr George William Rose) 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 Dec 2016 accounts Annual Accounts 15 Buy now
29 Jul 2016 resolution Resolution 1 Buy now
27 Jul 2016 officers Termination of appointment of secretary (Schneider Trading Associates Limited) 1 Buy now
27 Jul 2016 officers Appointment of corporate secretary (Schneider Investment Associates Llp) 2 Buy now
26 Jul 2016 capital Return of Allotment of shares 3 Buy now
08 Jul 2016 officers Change of particulars for corporate secretary (Schneider Trading Associates Limited) 1 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2016 officers Appointment of director (Dominic Adam Simler) 2 Buy now
18 Jan 2016 officers Termination of appointment of director (Ryan Leslie Dann) 1 Buy now
07 Jan 2016 accounts Annual Accounts 14 Buy now
19 Oct 2015 accounts Annual Accounts 14 Buy now
05 Jun 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 resolution Resolution 1 Buy now
21 Jan 2015 capital Return of Allotment of shares 4 Buy now
12 Jan 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Jan 2015 accounts Annual Accounts 9 Buy now
18 Dec 2014 officers Appointment of director (Mr Ryan Leslie Dann) 2 Buy now
18 Dec 2014 officers Termination of appointment of director (Pascal Apeti Aholou) 1 Buy now
11 Nov 2014 officers Appointment of director (Mr Pascal Apeti Aholou) 2 Buy now
28 Oct 2014 change-of-name Certificate Change Of Name Company 2 Buy now
28 Oct 2014 change-of-name Change Of Name Notice 2 Buy now
09 Jun 2014 annual-return Annual Return 3 Buy now
12 May 2014 officers Appointment of corporate secretary (Schneider Trading Associates Limited) 2 Buy now
19 Mar 2014 change-of-name Certificate Change Of Name Company 3 Buy now
19 Mar 2014 change-of-name Change Of Name Notice 2 Buy now
14 Mar 2014 officers Termination of appointment of director (Giuliano Arrigo) 2 Buy now
12 Mar 2014 officers Appointment of director (Sonney David William Schneider) 3 Buy now
12 Mar 2014 officers Termination of appointment of director (Ronald Riddle) 2 Buy now
25 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 capital Return of Allotment of shares 4 Buy now
11 Sep 2013 resolution Resolution 1 Buy now
10 Sep 2013 accounts Change Account Reference Date Company Current Shortened 3 Buy now
04 Jun 2013 incorporation Incorporation Company 33 Buy now