ATTOCK TRADERS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

02/09/252 September 2025 NewCompulsory strike-off action has been discontinued

View Document

31/08/2531 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

31/08/2431 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

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

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

01/02/231 February 2023 Registered office address changed from Suite 3-04 Peel House London Road Morden SM4 5BT England to 6-8 Claremont Business Centre Claremont Road Surbiton KT6 4QU on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from 6-8 Claremont Business Centre Claremont Road Surbiton KT6 4QU England to 76 Grasmere Road Bradford BD2 4HX on 2023-02-01

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-11-30

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

28/11/2028 November 2020 DIRECTOR APPOINTED MR IRFAN AKRAM

View Document

28/11/2028 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRFAN AKRAM

View Document

28/11/2028 November 2020 CESSATION OF IULIAN CIOBANU AS A PSC

View Document

28/11/2028 November 2020 APPOINTMENT TERMINATED, DIRECTOR IULIAN CIOBANU

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IULIAN CIOBANU

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

12/10/2012 October 2020 CESSATION OF KULVIR KUMAR AS A PSC

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR KULVIR KUMAR

View Document

12/10/2012 October 2020 DIRECTOR APPOINTED MR IULIAN CIOBANU

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 76 VICARAGE LANE ILFORD IG1 4AN ENGLAND

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 13 SMALLEY CLOSE CLAPTON HACKNEY LONDON N16 7LE UNITED KINGDOM

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULVIR KUMAR

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR TANVIR HUSSAIN

View Document

13/08/2013 August 2020 CESSATION OF TANVIR HUSSAIN AS A PSC

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR KULVIR KUMAR

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 16 FOSTON LANE BRADFORD BD2 3QD UNITED KINGDOM

View Document

25/11/1925 November 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