JST TRADING LTD
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
14/02/2314 February 2023 | First Gazette notice for compulsory strike-off |
02/03/222 March 2022 | Termination of appointment of Aidoo James as a director on 2021-07-05 |
02/03/222 March 2022 | Appointment of Mr James Butler as a director on 2021-07-05 |
02/03/222 March 2022 | Notification of James Butler as a person with significant control on 2021-07-05 |
02/03/222 March 2022 | Withdrawal of a person with significant control statement on 2022-03-02 |
10/02/2210 February 2022 | Registered office address changed from Unit 9 Pickford Street Birmingham B5 5QH England to 23-25 Queensway London W2 4QJ on 2022-02-10 |
01/02/221 February 2022 | Certificate of change of name |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
01/03/211 March 2021 | REGISTERED OFFICE CHANGED ON 01/03/2021 FROM 36 HYLTON STREET BIRMINGHAM B18 6HN ENGLAND |
22/02/2122 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR AIDOO JAMES / 21/02/2021 |
05/01/215 January 2021 | NOTIFICATION OF PSC STATEMENT ON 30/12/2020 |
17/12/2017 December 2020 | CESSATION OF JAY THOMAS AS A PSC |
17/12/2017 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JAY THOMAS |
17/12/2017 December 2020 | DIRECTOR APPOINTED MR AIDOO JAMES |
11/11/2011 November 2020 | 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