- Company Overview for J & M TRADERS UK LTD (06666306)
- Filing history for J & M TRADERS UK LTD (06666306)
- People for J & M TRADERS UK LTD (06666306)
- More for J & M TRADERS UK LTD (06666306)
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) |
---|---|---|---|
24 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2021 | DS01 | Application to strike the company off the register | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
28 Oct 2020 | AD01 | Registered office address changed from First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH England to Basement 611a Romford Road London E12 5AD on 28 October 2020 | |
28 Oct 2020 | PSC01 | Notification of Sm Mamur Hossain as a person with significant control on 15 January 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Sm Mamur Hossain as a director on 15 January 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Mohammad Zeetu Ahsan as a director on 15 January 2020 | |
27 Oct 2020 | PSC07 | Cessation of Mohammad Zeetu Ahsan as a person with significant control on 15 January 2020 | |
14 Oct 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
13 May 2020 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
15 Apr 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2019 | AD01 | Registered office address changed from 128-130 the Grove(2nd Floor) London E15 1NS England to First Floor Sevenways House 9 Sevenway Parade Gants Hill Ilford IG2 6XH on 15 September 2019 | |
24 Jul 2019 | AD01 | Registered office address changed from 80 Cambridge Heath Road London E1 5QJ England to 128-130 the Grove(2nd Floor) London E15 1NS on 24 July 2019 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 August 2018 | |
11 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 May 2019 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |