- Company Overview for DEWSTAR TRADING LIMITED (11052869)
- Filing history for DEWSTAR TRADING LIMITED (11052869)
- People for DEWSTAR TRADING LIMITED (11052869)
- More for DEWSTAR TRADING LIMITED (11052869)
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 |