SHANT TRADING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Change of details for Mr Sam Jobes as a person with significant control on 2024-03-01

View Document

09/07/249 July 2024 Director's details changed for Mr Sam Jobes on 2024-03-01

View Document

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

View Document

29/04/2429 April 2024 Appointment of Mr Sam Jobes as a director on 2024-01-01

View Document

29/04/2429 April 2024 Cessation of Marius Grancea as a person with significant control on 2024-01-01

View Document

29/04/2429 April 2024 Termination of appointment of Marius Grancea as a director on 2024-01-01

View Document

29/04/2429 April 2024 Notification of Sam Jobes as a person with significant control on 2024-01-01

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

06/06/236 June 2023 Director's details changed for Mr Marius Grancea on 2023-05-05

View Document

06/06/236 June 2023 Change of details for Mr Marius Grancea as a person with significant control on 2023-05-05

View Document

24/05/2324 May 2023 Withdraw the company strike off application

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

03/05/233 May 2023 Application to strike the company off the register

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-04-30

View Document

01/02/231 February 2023 Micro company accounts made up to 2021-04-30

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Compulsory strike-off action has been discontinued

View Document

05/01/235 January 2023 Micro company accounts made up to 2020-04-30

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

22/12/2122 December 2021 Appointment of Mr Marius Grancea as a director on 2021-12-14

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

22/12/2122 December 2021 Notification of Marius Grancea as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Cessation of Hristone Toncsev as a person with significant control on 2021-12-14

View Document

22/12/2122 December 2021 Termination of appointment of Hristone Toncsev as a director on 2021-12-14

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Notification of Hristone Toncsev as a person with significant control on 2021-09-03

View Document

03/11/213 November 2021 Termination of appointment of Ushanthy Jeyakumar as a director on 2021-09-03

View Document

03/11/213 November 2021 Appointment of Mr Hristone Toncsev as a director on 2021-09-03

View Document

03/11/213 November 2021 Cessation of Ushanthy Jeyakumar as a person with significant control on 2021-09-03

View Document

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

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

02/10/212 October 2021 Compulsory strike-off action has been discontinued

View Document

01/10/211 October 2021 Confirmation statement made on 2021-04-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/1918 April 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