About

Registered Number: 06110286
Date of Incorporation: 16/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2018 (5 years and 8 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

The Black Pig Trading Company Ltd was established in 2007, it's status at Companies House is "Dissolved". There are 3 directors listed as Garland, Stuart, Garland, Paul Jon, Cornock, Helen for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLAND, Stuart 16 February 2007 - 1
CORNOCK, Helen 16 February 2007 01 November 2007 1
Secretary Name Appointed Resigned Total Appointments
GARLAND, Paul Jon 01 November 2007 16 February 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2018
LIQ14 - N/A 31 May 2018
RESOLUTIONS - N/A 05 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
4.20 - N/A 05 April 2017
AD01 - Change of registered office address 23 March 2017
CS01 - N/A 20 February 2017
AD01 - Change of registered office address 20 January 2017
AA01 - Change of accounting reference date 29 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 19 October 2014
CH01 - Change of particulars for director 11 July 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 15 March 2013
TM02 - Termination of appointment of secretary 15 March 2013
TM02 - Termination of appointment of secretary 14 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 16 February 2012
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 19 October 2010
AD01 - Change of registered office address 14 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 12 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 07 March 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
RESOLUTIONS - N/A 11 April 2007
225 - Change of Accounting Reference Date 11 April 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.