COMPLETE TRADERS LIMITED
Status | ACTIVE |
Company No. | 05339732 |
Category | Private Limited Company |
Incorporated | 24 Jan 2005 |
Age | 19 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
COMPLETE TRADERS LIMITED is an active private limited company with number 05339732. It was incorporated 19 years, 4 months, 5 days ago, on 24 January 2005. The company address is 260 - 270 Butterfield Great Marlings, Luton, LU2 8DL, Bedfordshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Oct 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Dissolved compulsory strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Michael Bithrey
Termination date: 2021-09-01
Documents
Gazette filings brought up to date
Date: 24 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Confirmation statement with updates
Date: 04 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Address
Type: AD01
Old address: 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ
Change date: 2020-01-03
New address: 260 - 270 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Notification of a person with significant control
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: John Edward Walker
Documents
Cessation of a person with significant control
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-01
Psc name: Fahad Mohammed Aljitha
Documents
Appoint person director company with name date
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr John Edward Walker
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fahad Mohammed Aljitha
Termination date: 2018-08-01
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Termination director company with name termination date
Date: 02 Jul 2018
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-09
Officer name: Fahad Mohammed Aljitha
Documents
Appoint person secretary company with name date
Date: 13 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-10-09
Officer name: Mr Paul Michael Bithrey
Documents
Termination secretary company with name termination date
Date: 13 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-10-09
Officer name: John Edward Walker
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Roberto Tyson
Termination date: 2017-10-09
Documents
Termination director company with name termination date
Date: 13 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-09
Officer name: John Edward Walker
Documents
Notification of a person with significant control
Date: 13 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-10-09
Psc name: Fahad Mohammed Aljitha
Documents
Appoint person director company with name date
Date: 13 Nov 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-09
Officer name: Mr Fahad Mohammed Aljitha
Documents
Cessation of a person with significant control
Date: 10 Nov 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Edward Walker
Cessation date: 2017-10-09
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 09 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fahad Mohammed Aljitha
Appointment date: 2017-10-09
Documents
Change person director company
Date: 10 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Documents
Confirmation statement with updates
Date: 31 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Confirmation statement with updates
Date: 05 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Resolution
Date: 28 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Appoint person director company with name date
Date: 30 Dec 2015
Action Date: 30 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-30
Officer name: Mr Christopher Roberto Tyson
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Obrien
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bithrey
Documents
Appoint person director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Walker
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Change person director company with change date
Date: 27 Jan 2010
Action Date: 24 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-24
Officer name: John Obrien
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul bithrey / 04/02/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Legacy
Date: 10 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/10/06
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/07; full list of members
Documents
Certificate change of name company
Date: 12 Oct 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed looe valley development LIMITED\certificate issued on 12/10/06
Documents
Legacy
Date: 11 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 06 Sep 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/06; full list of members
Documents
Legacy
Date: 03 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/01/06--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
21 LISGAR TERRACE,LONDON,W14 8SL
Number: | 11458171 |
Status: | ACTIVE |
Category: | Private Limited Company |
SME HOUSE,HEREFORD,HR2 6DR
Number: | 09114887 |
Status: | ACTIVE |
Category: | Private Limited Company |
H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY
Number: | 11404215 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER LEVEL SUITE 2 3 HAWKE STREET BUSSINESS PARK,SHEFFIELD,S9 2SU
Number: | 09886202 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 05494312 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 GORDON AVENUE,TWICKENHAM,TW1 1NH
Number: | 10540334 |
Status: | ACTIVE |
Category: | Private Limited Company |