- Company Overview for OHI TRADSTIR LTD (02436653)
- Filing history for OHI TRADSTIR LTD (02436653)
- People for OHI TRADSTIR LTD (02436653)
- Charges for OHI TRADSTIR LTD (02436653)
- More for OHI TRADSTIR LTD (02436653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | TM01 | Termination of appointment of Daniel Booth as a director on 2 January 2025 | |
23 Jan 2025 | TM02 | Termination of appointment of Daniel Booth as a secretary on 2 January 2025 | |
27 Dec 2024 | CERTNM |
Company name changed tradstir LIMITED\certificate issued on 27/12/24
|
|
20 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2025 to 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Robert Stephenson as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Neal Ballew as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Vikas Gupta as a director on 19 December 2024 | |
20 Dec 2024 | AP01 | Appointment of Mr Daniel Booth as a director on 19 December 2024 | |
20 Dec 2024 | AP03 | Appointment of Mr Daniel Booth as a secretary on 19 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Dipinder Kaur Sehgal as a director on 19 December 2024 | |
20 Dec 2024 | TM01 | Termination of appointment of Sukhvinder Singh Gidar as a director on 19 December 2024 | |
20 Dec 2024 | TM02 | Termination of appointment of Dipinder Kaur Sehgal as a secretary on 19 December 2024 | |
20 Dec 2024 | PSC07 | Cessation of Gch (Holdco) Limited as a person with significant control on 19 December 2024 | |
20 Dec 2024 | PSC02 | Notification of Ohi Gold Care Properties Ltd as a person with significant control on 19 December 2024 | |
20 Dec 2024 | AD01 | Registered office address changed from 2 Vine Street 1st Floor Uxbridge Middx UB8 1QE England to C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42, 25 Old Broad Street London EC2N 1HQ on 20 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of Sukhvinder Gidar as a person with significant control on 11 December 2024 | |
17 Dec 2024 | PSC07 | Cessation of Jaskiran Kaur Gidar as a person with significant control on 11 December 2024 | |
17 Dec 2024 | PSC02 | Notification of Gch (Holdco) Limited as a person with significant control on 11 December 2024 | |
16 Dec 2024 | PSC07 | Cessation of Estate of Ravinder Singh Gidar as a person with significant control on 11 December 2024 | |
16 Dec 2024 | PSC01 | Notification of Jaskiran Gidar as a person with significant control on 11 December 2024 | |
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 July 2023 | |
11 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 July 2024 | |
11 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 31 July 2024 | |
19 Aug 2024 | AD02 | Register inspection address has been changed from Sdc (2012) Ltd P/a Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom to 2 Vine Street Gold Care Homes, 1st Floor Uxbridge UB8 1QE |