RAIL TRADERS LTD

Company Documents

DateDescription
20/08/2520 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

16/04/2516 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

02/03/242 March 2024 Registered office address changed from Chandelier House Unit 4 Floor 4 8 Scrubs Lane London NW10 6RB to Orchard Street Business Centre 13-14 Orchard Street Bristol BS1 5EH on 2024-03-02

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

17/02/2417 February 2024 Compulsory strike-off action has been suspended

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Appointment of Mr Ion Ciobanu as a secretary on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Nona Ciobanu as a secretary on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Nona Ciobanu as a director on 2023-05-10

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-09 with updates

View Document

01/12/211 December 2021 Notification of Maria Dragan as a person with significant control on 2021-11-23

View Document

01/12/211 December 2021 Notification of Florica Daniela Cont as a person with significant control on 2021-11-23

View Document

01/12/211 December 2021 Cessation of Ion Ciobanu as a person with significant control on 2021-09-23

View Document

01/12/211 December 2021 Cessation of Nona Ciobanu as a person with significant control on 2021-09-23

View Document

01/12/211 December 2021 Cessation of Florica Daniela Cont as a person with significant control on 2021-12-01

View Document

24/09/2124 September 2021 Appointment of Miss Maria Dragan as a director on 2021-09-23

View Document

24/09/2124 September 2021 Appointment of Mrs Florica-Daniela Cont as a director on 2021-09-23

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 DIRECTOR APPOINTED MR ION CIOBANU

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES

View Document

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION CIOBANU

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR IONUT CIOBANU

View Document

29/06/2029 June 2020 DIRECTOR APPOINTED MR IONUT CRISTIAN CIOBANO

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT CRISTIAN CIOBANO / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR ION CIOBANU

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 DIRECTOR APPOINTED MR ION CIOBANU

View Document

09/01/209 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MRS NONA CIOBANU / 26/06/2019

View Document

27/06/1927 June 2019 CESSATION OF ION CIOBANU AS A PSC

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, DIRECTOR ION CIOBANU

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 7 DEANS LANE EDGWARE MIDDLESEX HA8 9HX

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

11/10/1711 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/06/1517 June 2015 DIRECTOR APPOINTED MRS NONA CIOBANU

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/148 April 2014 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