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)
03 Nov 2016 AP01 Appointment of Mr Ramalingam Wairaiya as a director on 1 August 2014
03 Nov 2016 AD01 Registered office address changed from 72 Leyswood Drive Ilford Essex IG2 7JH England to 1 Ravenhill Road London E13 9BU on 3 November 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2016 AA Micro company accounts made up to 31 July 2015
05 Nov 2015 AD01 Registered office address changed from Total Service Station Reading Road Cholsey Wallingford Oxfordshire OX10 9HW to 72 Leyswood Drive Ilford Essex IG2 7JH on 5 November 2015
27 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1
23 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
30 Aug 2012 TM02 Termination of appointment of Vijay Durairajan as a secretary
29 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
29 Aug 2012 TM02 Termination of appointment of Vijay Durairajan as a secretary
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Mar 2012 AP03 Appointment of Mr Vijay Iyer Durairajan as a secretary
16 Mar 2012 TM01 Termination of appointment of Vijay Durairajan as a director
25 Jan 2012 AD01 Registered office address changed from 179 Lathom Road East Ham London E6 2EA on 25 January 2012
07 Dec 2011 AP01 Appointment of Mr Markandu Srikumar as a director
20 Oct 2011 AD01 Registered office address changed from Unit 5 105 Mayes Road London N22 6UP United Kingdom on 20 October 2011
07 Sep 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
30 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)