TAI SUN ORIENTAL TRADING LIMITED
Status | DISSOLVED |
Company No. | 06873359 |
Category | Private Limited Company |
Incorporated | 08 Apr 2009 |
Age | 15 years, 1 month, 25 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 years, 4 months, 30 days |
SUMMARY
TAI SUN ORIENTAL TRADING LIMITED is an dissolved private limited company with number 06873359. It was incorporated 15 years, 1 month, 25 days ago, on 08 April 2009 and it was dissolved 2 years, 4 months, 30 days ago, on 04 January 2022. The company address is 4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 01 Feb 2021
Action Date: 07 Jan 2021
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2021-01-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 05 Sep 2020
Action Date: 06 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-08-06
Documents
Liquidation voluntary arrangement completion
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA4
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2019
Action Date: 29 Aug 2019
Category: Address
Type: AD01
New address: 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA
Old address: Unit 8 Eurolink Busness Park Middlebank Doncaster South Yorkshire DN4 5JJ United Kingdom
Change date: 2019-08-29
Documents
Liquidation voluntary statement of affairs
Date: 23 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Jul 2019
Action Date: 01 May 2019
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA3
Brought down date: 2019-05-01
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 23 May 2018
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: CVA1
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Notification of a person with significant control
Date: 04 Apr 2018
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Fei Wang
Notification date: 2017-05-01
Documents
Cessation of a person with significant control
Date: 04 Apr 2018
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tai Sun Oriental Group Limited
Cessation date: 2017-05-01
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2016
Action Date: 08 Nov 2016
Category: Address
Type: AD01
New address: Unit 8 Eurolink Busness Park Middlebank Doncaster South Yorkshire DN4 5JJ
Old address: Unit 4 Parkway Business Park Parkway Drive Sheffield S9 4WU
Change date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-13
Officer name: Mr Fei Wang
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Capital return purchase own shares
Date: 11 Aug 2015
Category: Capital
Type: SH03
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Jul 2015
Action Date: 29 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068733590003
Charge creation date: 2015-06-29
Documents
Termination director company with name termination date
Date: 01 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-30
Officer name: Nadan Han
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Capital alter shares redemption statement of capital
Date: 18 Sep 2014
Action Date: 04 Aug 2014
Category: Capital
Type: SH02
Capital : 131 GBP
Date: 2014-08-04
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 08 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Capital allotment shares
Date: 19 Jun 2013
Action Date: 01 Mar 2012
Category: Capital
Type: SH01
Capital : 124 GBP
Date: 2012-03-01
Documents
Change person director company with change date
Date: 14 May 2013
Action Date: 13 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-13
Officer name: Miss Nadan Han
Documents
Termination director company with name termination date
Date: 23 Apr 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Li Feng
Termination date: 2013-04-23
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 08 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-08
Documents
Appoint person director company with name date
Date: 16 Nov 2012
Action Date: 07 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Nadan Han
Appointment date: 2012-11-07
Documents
Capital allotment shares
Date: 17 Oct 2012
Action Date: 03 Oct 2012
Category: Capital
Type: SH01
Capital : 108 GBP
Date: 2012-10-03
Documents
Legacy
Date: 06 Sep 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 08 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-08
Documents
Appoint person director company with name date
Date: 12 Sep 2011
Action Date: 02 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Li Feng
Appointment date: 2011-09-02
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Capital allotment shares
Date: 02 Sep 2011
Action Date: 16 Aug 2011
Category: Capital
Type: SH01
Capital : 104 GBP
Date: 2011-08-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 08 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-08
Documents
Change person director company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fei Wang
Change date: 2011-06-07
Documents
Change person secretary company with change date
Date: 07 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-07
Officer name: Miss Hong Ding
Documents
Change registered office address company with date old address
Date: 27 May 2011
Action Date: 27 May 2011
Category: Address
Type: AD01
Old address: Unit 7-8 Eurolink Business Park Middlebank Doncaster South Yorkshire DN4 5JJ Uk
Change date: 2011-05-27
Documents
Change person director company with change date
Date: 16 Feb 2011
Action Date: 08 Apr 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-04-08
Officer name: Mr Fei Wang
Documents
Legacy
Date: 25 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 08 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-08
Documents
Legacy
Date: 16 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kwok fong
Documents
Legacy
Date: 21 Apr 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/04/09
Documents
Resolution
Date: 21 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Apr 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
Number: | CE015704 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
1 PRIMROSE HILL,GATESHEAD,NE9 5XP
Number: | 09539992 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ANTRIM ROAD,READING,RG5 3NS
Number: | 09932225 |
Status: | ACTIVE |
Category: | Private Limited Company |
HABITAT HEALTH AND SAFETY SERVICES LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10213063 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWEDEN HOUSE,LONDON,W1H 2AG
Number: | 08880543 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RHYTHM & RHYME CHILDRENS NURSERY LIMITED
THE MEWS,BERKELEY,GL13 9BJ
Number: | 11361716 |
Status: | ACTIVE |
Category: | Private Limited Company |