TRADERS DISTRICT LTD

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Cessation of Obiora Augustine Odinigbo as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Termination of appointment of Obiora Augustine Odinigbo as a director on 2024-05-22

View Document

22/05/2422 May 2024 Register inspection address has been changed to 325-339 Cranbrook Road Ilford IG1 4UE

View Document

22/05/2422 May 2024 Register inspection address has been changed from 325-339 Cranbrook Road Ilford IG1 4UE England to 325-339 Cranbrook Road Ilford IG1 4UE

View Document

22/05/2422 May 2024 Register inspection address has been changed from 325-339 Cranbrook Road Ilford IG1 4UE England to 325-339 Cranbrook Road Ilford IG1 4UE

View Document

22/05/2422 May 2024 Register(s) moved to registered inspection location 325-339 Cranbrook Road Ilford IG1 4UE

View Document

22/05/2422 May 2024 Register inspection address has been changed from 325-339 Cranbrook Road Ilford IG1 4UE England to 325-339 Cranbrook Road Ilford IG1 4UE

View Document

21/05/2421 May 2024 Notification of Obiora Augustine Odinigbo as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Cessation of Deborah Temi Johnson as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Shauntai Jennelle Merritt-Osei as a director on 2024-05-21

View Document

21/05/2421 May 2024 Termination of appointment of Deborah Temi Johnson as a director on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mr Obiora Augustine Odinigbo as a director on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2023-05-23 with no updates

View Document

01/03/241 March 2024 Cessation of Shauntai Jennelle Merritt-Osei as a person with significant control on 2024-03-01

View Document

01/03/241 March 2024 Notification of Deborah Temi Johnson as a person with significant control on 2024-03-01

View Document

03/01/243 January 2024 Registered office address changed to PO Box 4385, 14128871 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-03

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

14/11/2314 November 2023 Termination of appointment of Shemaiah Deanna Heckman as a director on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 16 High View Road Lightwater Surrey GU18 5YF to 32 Clyde Terrace London SE23 3BA on 2023-11-14

View Document

14/11/2314 November 2023 Appointment of Miss Deborah Temi Johnson as a director on 2023-11-14

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

07/10/237 October 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Registered office address changed from 9 Lower Sand Hills Long Ditton Surbiton KT6 6RP England to 16 High View Road Lightwater Surrey GU18 5YF on 2023-09-27

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts


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