Advanced company searchLink opens in new window

REHMAN TRADING LIMITED

Company number 12556534

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Sep 2024 RP10 Address of person with significant control Ms Sobia Rehman changed to 12556534 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 September 2024
05 Sep 2024 RP09 Address of officer Miss Sobia Rehman changed to 12556534 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 5 September 2024
05 Sep 2024 RP05 Registered office address changed to PO Box 4385, 12556534 - Companies House Default Address, Cardiff, CF14 8LH on 5 September 2024
29 Apr 2024 AA Micro company accounts made up to 30 April 2023
29 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
08 Dec 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
08 Dec 2023 AA Micro company accounts made up to 30 April 2022
08 Dec 2023 AA Micro company accounts made up to 30 April 2021
08 Dec 2023 RT01 Administrative restoration application
28 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 PSC04 Change of details for Ms Sobia Rehman as a person with significant control on 9 September 2022
  • ANNOTATION Part Admin Removed The Service address on the PSC04 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered.
09 Sep 2022 CH01 Director's details changed for Ms Sobia Rehman on 9 September 2022
  • ANNOTATION Part Admin Removed The service address on the CH01 was administratively removed from the public register on 05/09/2024 as the material was not properly delivered
09 Sep 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
09 Sep 2022 CH01 Director's details changed for Ms Sobia Rehman on 9 September 2022
09 Sep 2022 PSC04 Change of details for Ms Sobia Rehman as a person with significant control on 9 September 2022
25 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2021 AD01 Registered office address changed
  • ANNOTATION Clarification The registered office address on the form AD01 was removed from public view on 05/09/2024.
21 May 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
20 Oct 2020 AD01 Registered office address changed from 11 Primrose Way Buckingham MK18 1FR England to 78 Queen's Road Watford WD17 2LA on 20 October 2020
15 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-15
  • GBP 100