SHANT TRADING LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 01/10/241 October 2024 | Final Gazette dissolved via compulsory strike-off |
| 09/07/249 July 2024 | Change of details for Mr Sam Jobes as a person with significant control on 2024-03-01 |
| 09/07/249 July 2024 | Director's details changed for Mr Sam Jobes on 2024-03-01 |
| 09/07/249 July 2024 | Registered office address changed from Upper Maisonette, 89 Dover Road Folkestone CT20 1JZ England to 50 Princes Street Ipswich IP1 1RJ on 2024-07-09 |
| 29/04/2429 April 2024 | Appointment of Mr Sam Jobes as a director on 2024-01-01 |
| 29/04/2429 April 2024 | Cessation of Marius Grancea as a person with significant control on 2024-01-01 |
| 29/04/2429 April 2024 | Termination of appointment of Marius Grancea as a director on 2024-01-01 |
| 29/04/2429 April 2024 | Notification of Sam Jobes as a person with significant control on 2024-01-01 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | Registered office address changed from Flat 1 Justin Court 610 London Road Thornton Heath CR7 7HU England to Upper Maisonette, 89 Dover Road Folkestone CT20 1JZ on 2023-06-06 |
| 06/06/236 June 2023 | Director's details changed for Mr Marius Grancea on 2023-05-05 |
| 06/06/236 June 2023 | Change of details for Mr Marius Grancea as a person with significant control on 2023-05-05 |
| 24/05/2324 May 2023 | Withdraw the company strike off application |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
| 03/05/233 May 2023 | Application to strike the company off the register |
| 02/02/232 February 2023 | Micro company accounts made up to 2022-04-30 |
| 01/02/231 February 2023 | Micro company accounts made up to 2021-04-30 |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
| 05/01/235 January 2023 | Micro company accounts made up to 2020-04-30 |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 22/12/2122 December 2021 | Appointment of Mr Marius Grancea as a director on 2021-12-14 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-22 with updates |
| 22/12/2122 December 2021 | Notification of Marius Grancea as a person with significant control on 2021-12-14 |
| 22/12/2122 December 2021 | Cessation of Hristone Toncsev as a person with significant control on 2021-12-14 |
| 22/12/2122 December 2021 | Termination of appointment of Hristone Toncsev as a director on 2021-12-14 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
| 03/11/213 November 2021 | Notification of Hristone Toncsev as a person with significant control on 2021-09-03 |
| 03/11/213 November 2021 | Termination of appointment of Ushanthy Jeyakumar as a director on 2021-09-03 |
| 03/11/213 November 2021 | Appointment of Mr Hristone Toncsev as a director on 2021-09-03 |
| 03/11/213 November 2021 | Cessation of Ushanthy Jeyakumar as a person with significant control on 2021-09-03 |
| 03/11/213 November 2021 | Registered office address changed from 64 Bayard Avenue Downs Barn Milton Keynes MK14 7LN England to Flat 1 Justin Court 610 London Road Thornton Heath CR7 7HU on 2021-11-03 |
| 02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
| 02/10/212 October 2021 | Compulsory strike-off action has been discontinued |
| 01/10/211 October 2021 | Confirmation statement made on 2021-04-17 with updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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