- Company Overview for M & A TRADERS LIMITED (08770379)
- Filing history for M & A TRADERS LIMITED (08770379)
- People for M & A TRADERS LIMITED (08770379)
- More for M & A TRADERS LIMITED (08770379)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2018 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
15 Jan 2018 | CH01 | Director's details changed for Mr Muhammad Ajmal Shaikh on 15 March 2017 | |
15 Jan 2018 | CH01 | Director's details changed for Miss Madeeha Shaikh on 15 March 2017 | |
15 Jan 2018 | CH03 | Secretary's details changed for Mr Muhammad Ajmal Shaikh on 15 March 2017 | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
28 Oct 2015 | AD01 | Registered office address changed from Morland House 12-16 Eastern Road Romford Essex RM1 3PJ to 180 London Road Romford RM7 9EU on 28 October 2015 | |
05 Feb 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
11 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-11
|