- Company Overview for NASSTAR TRADING LIMITED (03883933)
- Filing history for NASSTAR TRADING LIMITED (03883933)
- People for NASSTAR TRADING LIMITED (03883933)
- Charges for NASSTAR TRADING LIMITED (03883933)
- Registers for NASSTAR TRADING LIMITED (03883933)
- More for NASSTAR TRADING LIMITED (03883933)
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) |
---|---|---|---|
01 Jul 2021 | MR01 | Registration of charge 038839330006, created on 24 June 2021 | |
30 Apr 2021 | AD01 | Registered office address changed from Global House 2 Crofton Close Lincoln LN3 4NT England to 19-25 Nuffield Road Poole Dorset BH17 0RU on 30 April 2021 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2021 | CONNOT | Change of name notice | |
27 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
17 Nov 2020 | AD03 | Register(s) moved to registered inspection location 2 Crofton Close Lincoln LN3 4NT | |
17 Nov 2020 | AD02 | Register inspection address has been changed to 2 Crofton Close Lincoln LN3 4NT | |
22 Jul 2020 | AP01 | Appointment of Mr Kevin John Budge as a director on 22 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Craig Mclauchlan as a director on 22 July 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of David Mccarthy as a director on 16 April 2020 | |
23 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
23 Apr 2020 | MA | Memorandum and Articles of Association | |
14 Apr 2020 | AD01 | Registered office address changed from Datapoint House 400 Queensway Business Park Queensway Telford Shropshire TF1 7UL England to Global House 2 Crofton Close Lincoln LN3 4NT on 14 April 2020 | |
06 Apr 2020 | MR01 | Registration of charge 038839330005, created on 3 April 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Craig Mclauchlan as a director on 26 February 2020 | |
09 Mar 2020 | AP01 | Appointment of Mr Wayne Winston Churchill as a director on 26 February 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Niki Jane Redwood as a director on 26 February 2020 | |
09 Mar 2020 | TM02 | Termination of appointment of Niki Jane Redwood as a secretary on 26 February 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Nigel Redwood as a director on 29 February 2020 | |
17 Feb 2020 | TM01 | Termination of appointment of Stephen Andrew Brown as a director on 15 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
07 Nov 2019 | MR01 | Registration of charge 038839330004, created on 1 November 2019 | |
04 Nov 2019 | MR04 | Satisfaction of charge 3 in full | |
24 Oct 2019 | TM01 | Termination of appointment of Peter Gilbert Daresbury as a director on 23 October 2019 |