- Company Overview for VISSTRAT TRADERS LTD (09966559)
- Filing history for VISSTRAT TRADERS LTD (09966559)
- People for VISSTRAT TRADERS LTD (09966559)
- More for VISSTRAT TRADERS LTD (09966559)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2023 | PSC01 | Notification of Wasef Niaz as a person with significant control on 2 January 2023 | |
16 Jan 2023 | PSC07 | Cessation of Akhtar Mahmood as a person with significant control on 2 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Akhtar Mahmood as a director on 2 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr Wasef Niaz as a director on 2 January 2023 | |
24 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Nov 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
20 Nov 2022 | TM01 | Termination of appointment of Nasir Ahmad as a director on 15 November 2022 | |
20 Nov 2022 | AP01 | Appointment of Mr Akhtar Mahmood as a director on 15 November 2022 | |
20 Nov 2022 | PSC07 | Cessation of Nasir Ahmad as a person with significant control on 1 November 2022 | |
20 Nov 2022 | PSC01 | Notification of Akhtar Mahmood as a person with significant control on 1 November 2022 | |
09 Nov 2022 | AD01 | Registered office address changed from Suite 219 Titan Court 3 Bishops Court Hatfield AL10 9NA England to C/O Bradwell and Partners 219 Titan Court 3 Bishops Square Hatfield AL10 9NA on 9 November 2022 | |
03 Oct 2022 | AD01 | Registered office address changed from 205 Pentax House South Hill Avenue South Hill Avenue Harrow Buckinghamshire HA2 0DU United Kingdom to Suite 219 Titan Court 3 Bishops Court Hatfield AL10 9NA on 3 October 2022 | |
16 May 2022 | AD01 | Registered office address changed from Bradwell & Partners Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU England to 205 Pentax House South Hill Avenue South Hill Avenue Harrow Buckinghamshire HA2 0DU on 16 May 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
01 Apr 2022 | AP01 | Appointment of Mr Nasir Ahmad as a director on 31 March 2022 | |
01 Apr 2022 | PSC01 | Notification of Nasir Ahmad as a person with significant control on 31 March 2022 | |
01 Apr 2022 | TM01 | Termination of appointment of Azam Saeed Khan as a director on 31 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Azam Saeed Khan as a person with significant control on 31 March 2022 | |
18 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
18 Aug 2020 | CH01 | Director's details changed for Mr Azam Saeed Khan on 17 August 2020 |