- Company Overview for TRADESTAR INTERNATIONAL LIMITED (05318393)
- Filing history for TRADESTAR INTERNATIONAL LIMITED (05318393)
- People for TRADESTAR INTERNATIONAL LIMITED (05318393)
- Insolvency for TRADESTAR INTERNATIONAL LIMITED (05318393)
- More for TRADESTAR INTERNATIONAL LIMITED (05318393)
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 |