EXNING TRADERS LIMITED

Company Documents

DateDescription
11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

11/11/2511 November 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/04/2530 April 2025 Voluntary strike-off action has been suspended

View Document

30/04/2530 April 2025 Voluntary strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-02-28

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/07/2128 July 2021 Registered office address changed from Unite 1 Tulsi Centre Constitution Hill\ Birmingham B19 3JX England to 121 Livery Street Birmingham B3 1RS on 2021-07-28

View Document

16/07/2116 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAJINDER MAHIL

View Document

31/05/2031 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

31/05/2031 May 2020 REGISTERED OFFICE CHANGED ON 31/05/2020 FROM 127A EXNING ROAD NEWMARKET CB8 0EL UNITED KINGDOM

View Document

31/05/2031 May 2020 DIRECTOR APPOINTED MR CHARANDEEP SINGH

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

31/05/2031 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARANDEEP SINGH

View Document

31/05/2031 May 2020 CESSATION OF RAJINDER KAUR MAHIL AS A PSC

View Document

31/05/2031 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAJVINDER MAHIL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/04/1918 April 2019 DIRECTOR APPOINTED MR RAJVINDER SINGH MAHIL

View Document

06/02/196 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company