Advanced company searchLink opens in new window

WARISHA TRADERS (UK) LIMITED

Company number 09458635

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)
20 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2019 DS01 Application to strike the company off the register
08 Mar 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with updates
25 Feb 2019 AP01 Appointment of Mrs Fatema Tuj Johra as a director on 31 December 2018
25 Feb 2019 PSC01 Notification of Fatema Tuj Johra as a person with significant control on 31 December 2018
25 Feb 2019 TM01 Termination of appointment of Anamul Hoque as a director on 31 December 2018
25 Feb 2019 PSC07 Cessation of Anamul Hoque as a person with significant control on 31 December 2018
17 Oct 2018 AA Micro company accounts made up to 28 February 2018
10 May 2018 PSC04 Change of details for Mr Anamul Hoque as a person with significant control on 30 April 2018
10 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 50a Ripple Road Barking IG11 7PG England to 24a Broadway Rainham RM13 9YW on 31 January 2018
12 Jul 2017 AA Micro company accounts made up to 28 February 2017
07 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Apr 2017 AD01 Registered office address changed from Room No 205, 3 - 5 Ripple Road Barking Essex IG11 7NF England to 50a Ripple Road Barking IG11 7PG on 7 April 2017
12 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
05 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
04 Apr 2016 AD01 Registered office address changed from 748-750 Romford Road Unit-5 London E12 6BU England to Room No 205, 3 - 5 Ripple Road Barking Essex IG11 7NF on 4 April 2016
02 May 2015 AD01 Registered office address changed from 50a Ripple Road Barking Essex IG11 7PG United Kingdom to 748-750 Romford Road Unit-5 London E12 6BU on 2 May 2015
25 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-25
  • GBP 1