- 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) |
---|---|---|---|
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Nov 2010 | TM01 | Termination of appointment of Praful Amipara as a director | |
17 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
16 Nov 2010 | AD01 | Registered office address changed from Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 16 November 2010 | |
02 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2009 | TM01 | Termination of appointment of Naresh Patel as a director | |
12 Nov 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
12 Nov 2009 | AD01 | Registered office address changed from Grd Floor, Vyman House 104 College Road Harrow Middlesex HA1 1BQ United Kingdom on 12 November 2009 | |
12 Nov 2009 | AD02 | Register inspection address has been changed | |
12 Nov 2009 | CH01 | Director's details changed for Praful Amipara on 2 October 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Pratima Naresh Patel on 2 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Naresh Raojibhai Patel on 2 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Nilesh Patel on 2 October 2009 | |
23 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
20 Jan 2009 | 363a | Return made up to 07/10/08; full list of members | |
20 Jan 2009 | 287 | Registered office changed on 20/01/2009 from 1ST floor offices 3 bridge street, colnbrook slough berkshire SL3 0JH | |
29 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
21 Oct 2008 | 288a | Director appointed praful amipara | |
19 Jun 2008 | 288a | Director appointed naresh patel logged form | |
03 Jun 2008 | 288a | Director appointed naresh patel | |
28 Jan 2008 | 363s | Return made up to 07/10/07; full list of members | |
05 Jul 2007 | 287 | Registered office changed on 05/07/07 from: cottrell house 53-63 wembley hill road wembley middlesex HA9 8DL | |
22 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2005 |