Advanced company searchLink opens in new window

UK ASIA TRADERS LIMITED

Company number 07557502

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)
17 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
11 May 2017 4.68 Liquidators' statement of receipts and payments to 4 April 2017
04 Jul 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2016 AD01 Registered office address changed from Unit 5 Roman Industrial Estate Tait Road Croydon CR0 2DP to 142-148 Main Road Sidcup Kent DA14 6NZ on 20 April 2016
19 Apr 2016 4.20 Statement of affairs with form 4.19
19 Apr 2016 600 Appointment of a voluntary liquidator
19 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-05
11 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
21 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from Unit 124 Kingspark Business Centre 152/158 Kingston Road New Malden Surrey KT3 3ST on 8 July 2014
09 Jun 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
11 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
25 May 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Jun 2012 AD01 Registered office address changed from 341 Justin Plaza 341 London Road Mitcham Surrey CR4 4BE England on 11 June 2012
01 May 2012 AD01 Registered office address changed from 12 Selhurst Road Croydon Surrey SE25 5QF United Kingdom on 1 May 2012
20 Apr 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
20 Apr 2012 TM01 Termination of appointment of Muzaffar Ahmad as a director
17 Oct 2011 CH01 Director's details changed for Mr Sohail Akhtar on 17 October 2011
17 Oct 2011 AP01 Appointment of Mr Sohail Akhtar as a director
09 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)