TRADERS DISTRICT LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
22/05/2422 May 2024 | Cessation of Obiora Augustine Odinigbo as a person with significant control on 2024-05-22 |
22/05/2422 May 2024 | Termination of appointment of Obiora Augustine Odinigbo as a director on 2024-05-22 |
22/05/2422 May 2024 | Register inspection address has been changed to 325-339 Cranbrook Road Ilford IG1 4UE |
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 |
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 |
22/05/2422 May 2024 | Register(s) moved to registered inspection location 325-339 Cranbrook Road Ilford IG1 4UE |
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 |
21/05/2421 May 2024 | Notification of Obiora Augustine Odinigbo as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Cessation of Deborah Temi Johnson as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Shauntai Jennelle Merritt-Osei as a director on 2024-05-21 |
21/05/2421 May 2024 | Termination of appointment of Deborah Temi Johnson as a director on 2024-05-21 |
21/05/2421 May 2024 | Appointment of Mr Obiora Augustine Odinigbo as a director on 2024-05-21 |
21/05/2421 May 2024 | Confirmation statement made on 2023-05-23 with no updates |
01/03/241 March 2024 | Cessation of Shauntai Jennelle Merritt-Osei as a person with significant control on 2024-03-01 |
01/03/241 March 2024 | Notification of Deborah Temi Johnson as a person with significant control on 2024-03-01 |
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 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-05-31 |
14/11/2314 November 2023 | Termination of appointment of Shemaiah Deanna Heckman as a director on 2023-11-14 |
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 |
14/11/2314 November 2023 | Appointment of Miss Deborah Temi Johnson as a director on 2023-11-14 |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
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 |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
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