Advanced company searchLink opens in new window

5 STAR TRADEX LTD

Company number 08137766

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 Jan 2017 AP01 Appointment of Mrs Ensiyeh Mohseni as a director on 11 January 2017
16 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
15 Dec 2016 AP01 Appointment of Mr Sohail Rafique as a director on 15 December 2016
15 Dec 2016 AD01 Registered office address changed from Vanguard Business Centre Western Avenue Greenford Middlesex UB6 8AA to 5 Wadsworth Road Perivale Greenford UB6 7JD on 15 December 2016
15 Dec 2016 TM01 Termination of appointment of Hani Gulamali as a director on 15 December 2016
29 Aug 2016 TM01 Termination of appointment of Ensiyeh Mohseni as a director on 29 August 2016
29 Aug 2016 CS01 Confirmation statement made on 29 August 2016 with updates
29 Aug 2016 AP01 Appointment of Mr Hani Gulamali as a director on 29 August 2016
23 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
07 Nov 2015 TM01 Termination of appointment of Hani Gulamali as a director on 6 November 2015
07 Nov 2015 AP01 Appointment of Mrs Ensiyeh Mohseni as a director on 6 November 2015
31 Aug 2015 AD01 Registered office address changed from Sabichi House G8,G9 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD to Vanguard Business Centre Western Avenue Greenford Middlesex UB6 8AA on 31 August 2015
03 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 July 2014
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
28 Jan 2015 AD01 Registered office address changed from 755 Harrow Road Wembley Middlesex HA0 2LW England to Sabichi House G8,G9 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 28 January 2015
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 AA Accounts for a dormant company made up to 31 July 2013
25 Sep 2013 AP01 Appointment of Mr Hani Gulamali as a director
17 Sep 2013 TM01 Termination of appointment of Fazel Zohrabpour as a director
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 Sep 2013 AD01 Registered office address changed from 4 Corringham Road Wembley Middlesex HA9 9QA England on 17 September 2013