RAIL TRADERS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Return of final meeting in a creditors' voluntary winding up |
| 16/04/2516 April 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
| 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 |
| 02/03/242 March 2024 | Resolutions |
| 02/03/242 March 2024 | Resolutions |
| 02/03/242 March 2024 | Statement of affairs |
| 02/03/242 March 2024 | Appointment of a voluntary liquidator |
| 17/02/2417 February 2024 | Compulsory strike-off action has been suspended |
| 17/02/2417 February 2024 | Compulsory strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 18/10/2318 October 2023 | Total exemption full accounts made up to 2023-04-30 |
| 10/05/2310 May 2023 | Appointment of Mr Ion Ciobanu as a secretary on 2023-05-10 |
| 10/05/2310 May 2023 | Termination of appointment of Nona Ciobanu as a secretary on 2023-05-10 |
| 10/05/2310 May 2023 | Termination of appointment of Nona Ciobanu as a director on 2023-05-10 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-11-09 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-09 with updates |
| 01/12/211 December 2021 | Notification of Maria Dragan as a person with significant control on 2021-11-23 |
| 01/12/211 December 2021 | Notification of Florica Daniela Cont as a person with significant control on 2021-11-23 |
| 01/12/211 December 2021 | Cessation of Ion Ciobanu as a person with significant control on 2021-09-23 |
| 01/12/211 December 2021 | Cessation of Nona Ciobanu as a person with significant control on 2021-09-23 |
| 01/12/211 December 2021 | Cessation of Florica Daniela Cont as a person with significant control on 2021-12-01 |
| 24/09/2124 September 2021 | Appointment of Miss Maria Dragan as a director on 2021-09-23 |
| 24/09/2124 September 2021 | Appointment of Mrs Florica-Daniela Cont as a director on 2021-09-23 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
| 09/11/209 November 2020 | DIRECTOR APPOINTED MR ION CIOBANU |
| 09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES |
| 09/11/209 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ION CIOBANU |
| 09/11/209 November 2020 | APPOINTMENT TERMINATED, DIRECTOR IONUT CIOBANU |
| 29/06/2029 June 2020 | DIRECTOR APPOINTED MR IONUT CRISTIAN CIOBANO |
| 29/06/2029 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR IONUT CRISTIAN CIOBANO / 29/06/2020 |
| 29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
| 29/06/2029 June 2020 | APPOINTMENT TERMINATED, DIRECTOR ION CIOBANU |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/03/2013 March 2020 | DIRECTOR APPOINTED MR ION CIOBANU |
| 09/01/209 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 27/06/1927 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS NONA CIOBANU / 26/06/2019 |
| 27/06/1927 June 2019 | CESSATION OF ION CIOBANU AS A PSC |
| 27/06/1927 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ION CIOBANU |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 18/04/1918 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 05/12/185 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 7 DEANS LANE EDGWARE MIDDLESEX HA8 9HX |
| 19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 11/10/1711 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 01/08/161 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 02/06/162 June 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 17/06/1517 June 2015 | DIRECTOR APPOINTED MRS NONA CIOBANU |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 17/06/1517 June 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 08/04/148 April 2014 | 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