• UK
  • SODITIC DISCOUNT & TRADE LIMITED - 5, Th Floor Grove House, 248a Marylebone Road, London, United Kingdom

Company Information

Company registration number
07991851
Company Status
CLOSED
Country
United Kingdom
Registered Address
5
Th Floor Grove House
248a Marylebone Road
London
NW1 6BB
5, Th Floor Grove House, 248a Marylebone Road, London, NW1 6BB UK

Management

Managing Directors
MARC EDOUARD DWEK
OSCAR MAX LEWISOHN
CHRISTOPHER DOUGLAS FRANCIS MILLS
Company secretaries
CHRISTOPHER MILLS

Company Details

Type of Business
ltd
Incorporated
2012-03-15
Dissolved on
2019-03-31
SIC/NACE
64999 - Financial intermediation not elsewhere classified

Jurisdiction Particularities

Additional Status Details
dissolved
Legal Entity Identifier (LEI)
213800N8PPB1MRLBSH07
Filing of Accounts
Due Date: 2018-03-31
Last Date: 2016-06-30
Last Return Made Up To:
2017-03-15

SODITIC DISCOUNT & TRADE LIMITED Company Description

SODITIC DISCOUNT & TRADE LIMITED is a ltd registered in United Kingdom with the Company reg no 07991851. Its current trading status is "closed". It was registered 2012-03-15. It has declared SIC or NACE codes as "64999 - Financial intermediation not elsewhere classified". It has 3 directors and 1 secretary. The latest accounts are filed up to 2016-06-30. The latest annual return was filed up to 2017-03-15.It can be contacted at 5 .
More information

Get SODITIC DISCOUNT & TRADE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Soditic Discount & Trade Limited - 5, Th Floor Grove House, 248a Marylebone Road, London, United Kingdom

Did you know? kompany provides original and official company documents for SODITIC DISCOUNT & TRADE LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES (2017-03-16) - CS01

    Add to Cart
     
  • 15/03/16 FULL LIST (2016-03-16) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/06/15 (2016-01-28) - AA

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/06/16 (2016-11-28) - AA

    Add to Cart
     
  • DIRECTOR APPOINTED MR CHRISTOPHER DOUGLAS FRANCIS MILLS (2015-07-09) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR LUCA CERETTI (2015-07-01) - TM01

    Add to Cart
     
  • 15/03/15 FULL LIST (2015-03-16) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/06/14 (2014-11-07) - AA

    Add to Cart
     
  • 15/03/14 FULL LIST (2014-03-17) - AR01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 17/03/2014 FROM (2014-03-17) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 24/09/2013 FROM (2013-09-24) - AD01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 15/03/2013 FROM (2013-03-15) - AD01

    Add to Cart
     
  • 15/03/13 FULL LIST (2013-03-15) - AR01

    Add to Cart
     
  • FULL ACCOUNTS MADE UP TO 30/06/13 (2013-12-10) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 18/10/2012 FROM (2012-10-18) - AD01

    Add to Cart
     
  • 04/06/12 STATEMENT OF CAPITAL EUR 1500000 (2012-09-13) - SH01

    Add to Cart
     
  • DIRECTOR APPOINTED MR OSCAR MAX LEWISOHN (2012-04-19) - AP01

    Add to Cart
     
  • CURREXT FROM 31/03/2013 TO 30/06/2013 (2012-04-02) - AA01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2012-03-15) - NEWINC

    Add to Cart
     

expand_less