Advanced company searchLink opens in new window

TRADESTAR INTERNATIONAL LIMITED

Company number 05318393

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2024 WU04 Appointment of a liquidator
29 Jul 2024 AD01 Registered office address changed from 45 Kingswood Close Ballard Road Camberley Surrey GU15 4BH England to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 29 July 2024
10 May 2024 TM02 Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
09 Feb 2024 COCOMP Order of court to wind up
28 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
21 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
22 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
21 Jan 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 January 2020
06 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
02 Aug 2017 TM01 Termination of appointment of Zuhair Al-Naher Al-Naher as a director on 1 August 2017
25 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2017 CS01 Confirmation statement made on 21 December 2016 with updates
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 May 2016 CH01 Director's details changed for James Burgess on 3 May 2016
04 May 2016 AD01 Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to 45 Kingswood Close Ballard Road Camberley Surrey GU15 4BH on 4 May 2016