TAI SUN ORIENTAL TRADING LIMITED

4th Floor Fountain Precinct 4th Floor Fountain Precinct, Sheffield, S1 2JA
StatusDISSOLVED
Company No.06873359
CategoryPrivate Limited Company
Incorporated08 Apr 2009
Age15 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 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

Gazette dissolved liquidation

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement completion

Date: 07 Sep 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 23 May 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 11 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Jun 2013

Action Date: 01 Mar 2012

Category: Capital

Type: SH01

Capital : 124 GBP

Date: 2012-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Oct 2012

Action Date: 03 Oct 2012

Category: Capital

Type: SH01

Capital : 108 GBP

Date: 2012-10-03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 02 Sep 2011

Action Date: 16 Aug 2011

Category: Capital

Type: SH01

Capital : 104 GBP

Date: 2011-08-16

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kwok fong

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/04/09

Documents

View document PDF

Resolution

Date: 21 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 08 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE015704
Status:ACTIVE
Category:Charitable Incorporated Organisation

CPT TELECOM LIMITED

1 PRIMROSE HILL,GATESHEAD,NE9 5XP

Number:09539992
Status:ACTIVE
Category:Private Limited Company

GENIUSED LTD.

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

HIDROS CLINIC U.K. LTD

SWEDEN HOUSE,LONDON,W1H 2AG

Number:08880543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:11361716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source