About

Registered Number: 03702279
Date of Incorporation: 21/01/1999 (25 years and 5 months ago)
Company Status: Liquidation
Registered Address: Devonshire House, 60 Goswell Road, London, EC1M 7AD

 

Traditional Group Ltd was registered on 21 January 1999, it has a status of "Liquidation". Traditional Group Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHADDA, Parveen 10 January 2005 29 October 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 September 2019
RESOLUTIONS - N/A 13 September 2019
LIQ01 - N/A 13 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2019
AA - Annual Accounts 14 June 2019
SH01 - Return of Allotment of shares 05 June 2019
AD01 - Change of registered office address 07 May 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 05 February 2019
SH06 - Notice of cancellation of shares 15 January 2019
AA - Annual Accounts 15 August 2018
SH01 - Return of Allotment of shares 29 May 2018
AP01 - Appointment of director 16 March 2018
SH01 - Return of Allotment of shares 14 February 2018
SH01 - Return of Allotment of shares 01 February 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 13 July 2017
RESOLUTIONS - N/A 12 May 2017
SH06 - Notice of cancellation of shares 12 May 2017
SH03 - Return of purchase of own shares 12 May 2017
CS01 - N/A 31 January 2017
SH01 - Return of Allotment of shares 23 January 2017
CH01 - Change of particulars for director 16 November 2016
CH01 - Change of particulars for director 14 October 2016
SH06 - Notice of cancellation of shares 06 October 2016
SH03 - Return of purchase of own shares 24 August 2016
RESOLUTIONS - N/A 19 July 2016
SH01 - Return of Allotment of shares 18 July 2016
AA - Annual Accounts 22 June 2016
RESOLUTIONS - N/A 25 January 2016
SH06 - Notice of cancellation of shares 25 January 2016
SH03 - Return of purchase of own shares 25 January 2016
AR01 - Annual Return 22 January 2016
MA - Memorandum and Articles 10 December 2015
RESOLUTIONS - N/A 30 October 2015
SH01 - Return of Allotment of shares 01 July 2015
AA - Annual Accounts 19 June 2015
CH01 - Change of particulars for director 04 June 2015
AR01 - Annual Return 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH01 - Change of particulars for director 10 February 2015
CH03 - Change of particulars for secretary 10 February 2015
SH01 - Return of Allotment of shares 10 February 2015
MR04 - N/A 04 June 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 23 January 2014
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
CH03 - Change of particulars for secretary 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 10 May 2013
CH01 - Change of particulars for director 20 February 2013
AR01 - Annual Return 04 February 2013
SH01 - Return of Allotment of shares 09 January 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 23 August 2010
SH03 - Return of purchase of own shares 27 July 2010
RESOLUTIONS - N/A 11 June 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 14 November 2009
SH03 - Return of purchase of own shares 21 October 2009
RESOLUTIONS - N/A 11 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 13 April 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
363a - Annual Return 19 February 2009
169 - Return by a company purchasing its own shares 07 February 2009
AUD - Auditor's letter of resignation 06 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
RESOLUTIONS - N/A 11 November 2008
169 - Return by a company purchasing its own shares 29 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 06 August 2008
169 - Return by a company purchasing its own shares 25 June 2008
169 - Return by a company purchasing its own shares 25 June 2008
169 - Return by a company purchasing its own shares 25 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
CERTNM - Change of name certificate 08 May 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 April 2008
363s - Annual Return 13 March 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 March 2008
225 - Change of Accounting Reference Date 11 March 2008
169 - Return by a company purchasing its own shares 11 December 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
RESOLUTIONS - N/A 05 November 2007
169 - Return by a company purchasing its own shares 19 September 2007
AA - Annual Accounts 11 August 2007
RESOLUTIONS - N/A 23 July 2007
173 - Declaration in relation to the redemption or purchase of shares out of capital 20 July 2007
RESOLUTIONS - N/A 30 May 2007
CERT10 - Re-registration of a company from public to private 30 May 2007
53 - Application by a public company for re-registration as a private company 30 May 2007
MAR - Memorandum and Articles - used in re-registration 30 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 01 March 2006
AUD - Auditor's letter of resignation 08 February 2006
395 - Particulars of a mortgage or charge 29 December 2005
CERT16 - Certificate of registration of order of court and minute on reduction of share capital and share premium account 09 December 2005
OC - Order of Court 09 December 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
AA - Annual Accounts 26 September 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
363s - Annual Return 22 February 2005
287 - Change in situation or address of Registered Office 18 February 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
288b - Notice of resignation of directors or secretaries 07 September 2004
AA - Annual Accounts 09 August 2004
287 - Change in situation or address of Registered Office 13 May 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
363s - Annual Return 02 February 2004
288a - Notice of appointment of directors or secretaries 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 March 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 18 February 2002
288a - Notice of appointment of directors or secretaries 01 October 2001
AA - Annual Accounts 03 August 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
PROSP - Prospectus 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
PROSP - Prospectus 30 September 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
RESOLUTIONS - N/A 19 August 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 02 July 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1999
PROSP - Prospectus 02 March 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
RESOLUTIONS - N/A 18 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
287 - Change in situation or address of Registered Office 06 February 1999
225 - Change of Accounting Reference Date 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288b - Notice of resignation of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
288a - Notice of appointment of directors or secretaries 06 February 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 20 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.