- Company Overview for TRADERSCITY4U LIMITED (11373580)
- Filing history for TRADERSCITY4U LIMITED (11373580)
- People for TRADERSCITY4U LIMITED (11373580)
- More for TRADERSCITY4U LIMITED (11373580)
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) |
---|---|---|---|
26 Jun 2024 | CS01 | Confirmation statement made on 26 June 2024 with updates | |
26 Jun 2024 | AD01 | Registered office address changed from 530 Lhs London Road Ashford TW15 3AE England to Caidan House Canal Road Timperley Altrincham WA14 1TD on 26 June 2024 | |
26 Jun 2024 | PSC07 | Cessation of Istvan Simon as a person with significant control on 26 June 2024 | |
26 Jun 2024 | TM01 | Termination of appointment of Istvan Simon as a director on 26 June 2024 | |
26 Jun 2024 | PSC01 | Notification of Khalid Shafique Islambouli Bin Malik as a person with significant control on 26 June 2024 | |
26 Jun 2024 | AP01 | Appointment of Mr Khalid Shafique Malik as a director on 26 June 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
02 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
28 Feb 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
06 Dec 2021 | PSC04 | Change of details for Mr Istvan Simon as a person with significant control on 6 December 2021 | |
06 Dec 2021 | CH01 | Director's details changed for Mr Istvan Simon on 6 December 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
03 Sep 2021 | AD01 | Registered office address changed from Greatorex Business Centre Unit 107, 8-10 Greatorex Street London E1 5NF England to 530 Lhs London Road Ashford TW15 3AE on 3 September 2021 | |
02 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2021 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with updates | |
21 Sep 2020 | CS01 | Confirmation statement made on 21 September 2020 with updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
08 Jul 2019 | AD01 | Registered office address changed from Room 3, 2nd Floor 10-12 Whitechapel Road London E1 1EW England to Greatorex Business Centre Unit 107, 8-10 Greatorex Street London E1 5NF on 8 July 2019 |