Advanced company searchLink opens in new window

RJ TRADERS LTD

Company number 08881814

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)
22 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2016 L64.07 Completion of winding up
04 Jan 2016 TM01 Termination of appointment of Anna Miesniece as a director on 4 January 2016
04 Jan 2016 AP01 Appointment of Masalbek Ormonov as a director on 3 January 2016
04 Dec 2015 COCOMP Order of court to wind up
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2015 TM01 Termination of appointment of Aigars Cernevskis as a director on 7 August 2015
06 Aug 2015 AP01 Appointment of Anna Miesniece as a director on 6 August 2015
06 Aug 2015 AD01 Registered office address changed from 201 Lincoln Street Peterborough PE1 2PL England to 74 Kings Road London N18 2PN on 6 August 2015
24 Jul 2015 TM01 Termination of appointment of Anna Miesniece as a director on 24 July 2015
16 Jul 2015 AP01 Appointment of Aigars Cernevskis as a director on 16 July 2015
16 Jul 2015 AD01 Registered office address changed from 3 Round House Hobbs Lane Cheshunt Hertfordshire EN8 0BU to 201 Lincoln Street Peterborough PE1 2PL on 16 July 2015
07 Aug 2014 TM01 Termination of appointment of Romalds Jurevics as a director on 7 August 2014
25 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
23 Jul 2014 AD01 Registered office address changed from 74 Kings Road London N18 2PN England to 3 Round House Hobbs Lane Cheshunt Hertfordshire EN8 0BU on 23 July 2014
09 Jul 2014 AP01 Appointment of Anna Miesniece as a director
07 Feb 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-07