Advanced company searchLink opens in new window

FOUR STAR TRADING LTD

Company number 07331728

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)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2024 AA Micro company accounts made up to 31 July 2023
08 Feb 2024 AA Micro company accounts made up to 31 July 2022
08 Feb 2024 AA Micro company accounts made up to 31 July 2021
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 CS01 Confirmation statement made on 23 February 2023 with updates
15 Aug 2023 TM01 Termination of appointment of Awa Kone as a director on 28 February 2023
15 Aug 2023 AP01 Appointment of Mr Eric Safo as a director on 1 February 2023
14 Aug 2023 PSC07 Cessation of Awa Kone as a person with significant control on 1 February 2023
14 Aug 2023 AD01 Registered office address changed from 40 Mickleham Way New Addington Croydon CR0 0PN England to Unit 5 Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 14 August 2023
14 Aug 2023 PSC01 Notification of Eric Safo as a person with significant control on 1 February 2023
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 TM01 Termination of appointment of Koffigan Juanito Djondo as a director on 1 November 2021
08 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with updates
06 Mar 2022 AD01 Registered office address changed from 40 40 Mickleham Way New Addington Croydon CR0 0PN England to 40 Mickleham Way New Addington Croydon CR0 0PN on 6 March 2022
04 Mar 2022 PSC01 Notification of Awa Kone as a person with significant control on 1 November 2021
04 Mar 2022 PSC07 Cessation of Koffigan Juanito Djondo as a person with significant control on 1 November 2021
04 Mar 2022 AD01 Registered office address changed from 218 Brixton Hill London SW2 1HE England to 40 40 Mickleham Way New Addington Croydon CR0 0PN on 4 March 2022
04 Mar 2022 AP01 Appointment of Miss Awa Kone as a director on 1 November 2021
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
24 Feb 2021 TM01 Termination of appointment of Tawakkil Hussain Bibi as a director on 5 February 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with updates
10 Feb 2021 PSC01 Notification of Koffigan Juanito Djondo as a person with significant control on 3 August 2020
10 Feb 2021 PSC07 Cessation of Tawakkil Hussain Bibi as a person with significant control on 3 August 2020