- Company Overview for URBAN TRADERS LIMITED (SC363555)
- Filing history for URBAN TRADERS LIMITED (SC363555)
- People for URBAN TRADERS LIMITED (SC363555)
- More for URBAN TRADERS LIMITED (SC363555)
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) |
---|---|---|---|
17 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2010 | TM01 | Termination of appointment of Gordon Richardson as a director | |
08 Jun 2010 | CERTNM |
Company name changed big star trading company LIMITED\certificate issued on 08/06/10
|
|
08 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
27 May 2010 | AD01 | Registered office address changed from 7 River Street Ayr KA8 0AX on 27 May 2010 | |
08 Mar 2010 | AD01 | Registered office address changed from C/O 13 Bath Street Glasgow G2 1HY on 8 March 2010 | |
17 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 6 October 2009
|
|
07 Jan 2010 | AP01 | Appointment of Gordon George Cathcart as a director | |
07 Jan 2010 | TM01 | Termination of appointment of Maureen Templeton as a director | |
23 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2009 | 288a | Director appointed maureen templeton | |
12 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2009 | 288b | Appointment Terminated Director stephen mabbott | |
12 Aug 2009 | 288b | Appointment Terminated Secretary brian reid LTD. | |
05 Aug 2009 | NEWINC | Incorporation |