- Company Overview for STAR TRADERS LIMITED (03645938)
- Filing history for STAR TRADERS LIMITED (03645938)
- People for STAR TRADERS LIMITED (03645938)
- Charges for STAR TRADERS LIMITED (03645938)
- Insolvency for STAR TRADERS LIMITED (03645938)
- More for STAR TRADERS LIMITED (03645938)
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) |
---|---|---|---|
24 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 February 2015 | |
08 Oct 2014 | AD01 | Registered office address changed from C/O C/O D M Patel Fcca 40 Great James Street London WC1N 3HB to Fipa First Floor Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ on 8 October 2014 | |
17 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Feb 2014 | AD01 | Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 14 February 2014 | |
14 Feb 2014 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
06 Nov 2013 | TM01 | Termination of appointment of Nilesh Patel as a director | |
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 7 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Nov 2011 | TM01 | Termination of appointment of Naresh Patel as a director | |
08 Nov 2011 | TM01 | Termination of appointment of Naresh Patel as a director | |
08 Nov 2011 | AP01 | Appointment of Mr Nilesh Patel as a director | |
01 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Sep 2011 | AP01 | Appointment of Mr Naresh Raojibhai Patel as a director | |
20 Jun 2011 | AP01 | Appointment of Mr Naresh Raojibhai Patel as a director | |
16 Feb 2011 | TM01 | Termination of appointment of Nilesh Patel as a director | |
16 Feb 2011 | AP01 | Appointment of Miss Payal Patel as a director |