PLASTRADER LTD

Company Documents

DateDescription
01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Compulsory strike-off action has been suspended

View Document

01/04/221 April 2022 Registered office address changed from 32 Lees Hall Crescent Manchester M14 6YA England to 319 Dickenson Road Manchester M13 0NR on 2022-04-01

View Document

23/02/2223 February 2022 Cessation of Shahid Irfan as a person with significant control on 2022-02-11

View Document

23/02/2223 February 2022 Termination of appointment of Shahid Irfan as a director on 2022-02-11

View Document

14/02/2214 February 2022 Notification of Shahid Irfan as a person with significant control on 2022-02-10

View Document

14/02/2214 February 2022 Appointment of Mr Shahid Irfan as a director on 2022-02-10

View Document

10/01/2210 January 2022 Cessation of Shahid Irfan as a person with significant control on 2021-12-28

View Document

10/01/2210 January 2022 Appointment of Mr Mohammad Tariq as a director on 2021-12-28

View Document

10/01/2210 January 2022 Termination of appointment of Shahid Irfan as a director on 2021-12-28

View Document

10/01/2210 January 2022 Notification of Mohammad Tariq as a person with significant control on 2021-12-28

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

24/05/2024 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR SHABIRAZ AKHTAR

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHID IRFAN

View Document

23/05/2023 May 2020 CESSATION OF SHABIRAZ AKHTAR AS A PSC

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR SHAHID IRFAN

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 13 MOTCOMBE FARM ROAD HEALD GREEN CHEADLE SK8 3RW UNITED KINGDOM

View Document

03/06/193 June 2019 COMPANY NAME CHANGED SHAAKH LTD CERTIFICATE ISSUED ON 03/06/19

View Document

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1810 May 2018 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