- Company Overview for STAR TRADING EUROPE LIMITED (04158452)
- Filing history for STAR TRADING EUROPE LIMITED (04158452)
- People for STAR TRADING EUROPE LIMITED (04158452)
- More for STAR TRADING EUROPE LIMITED (04158452)
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) |
---|---|---|---|
07 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
05 Nov 2012 | AD01 | Registered office address changed from Nazim & Co Chartered Accountants Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 5 November 2012 | |
14 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
31 Oct 2011 | AP01 | Appointment of Mr Ibrahim Kashif as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Sohail Shahzad as a director | |
20 Apr 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
03 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
19 May 2009 | 363a | Return made up to 12/02/09; full list of members | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
08 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
15 Sep 2008 | 363a | Return made up to 12/02/08; full list of members | |
12 Sep 2008 | 288b | Appointment terminated director shfkat ali | |
11 Sep 2008 | 287 | Registered office changed on 11/09/2008 from 83 ilford hill ilford essex IG1 2DG | |
26 Jun 2007 | 288a | New secretary appointed | |
26 Jun 2007 | 288a | New director appointed | |
26 Jun 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 288b | Director resigned | |
19 Jun 2007 | 287 | Registered office changed on 19/06/07 from: suite 14 alfreds house 9-11 high beech road loughton essex IG10 4BN |