Advanced company searchLink opens in new window

DEWSTAR TRADING LIMITED

Company number 11052869

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2024 DS01 Application to strike the company off the register
22 Jun 2024 AA Micro company accounts made up to 30 November 2023
13 May 2024 TM01 Termination of appointment of Amanda Jane Price Murdock as a director on 9 May 2024
09 May 2024 AP01 Appointment of Mr Philip Nicholson as a director on 8 May 2024
08 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
04 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
04 Mar 2024 PSC07 Cessation of Amanda Jane Price Murdock as a person with significant control on 25 October 2023
04 Mar 2024 PSC05 Change of details for Umbreon Uk Limited as a person with significant control on 25 October 2023
23 Jan 2024 AD01 Registered office address changed from 92 Propps Hall Drive Failsworth Manchester M35 0NB England to Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG on 23 January 2024
08 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 November 2022
02 Feb 2023 PSC02 Notification of Umbreon Uk Limited as a person with significant control on 2 February 2023
24 Nov 2022 AD01 Registered office address changed from 97 High Street Lees Oldham OL4 4LY England to 92 Propps Hall Drive Failsworth Manchester M35 0NB on 24 November 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with updates
19 Aug 2022 CH01 Director's details changed for Mrs Amanda Jane Price Murdock on 18 August 2022
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
18 Aug 2022 CH01 Director's details changed for Mrs Amanda Jane Price Hughes on 18 August 2022
18 Aug 2022 PSC04 Change of details for Mrs Amanda Jane Price Hughes as a person with significant control on 18 August 2022
27 Jan 2022 SH02 Sub-division of shares on 20 January 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
16 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
09 Nov 2020 AA Micro company accounts made up to 30 November 2019