SHAR TRADERS LIMITED
Status | DISSOLVED |
Company No. | 07307473 |
Category | Private Limited Company |
Incorporated | 07 Jul 2010 |
Age | 13 years, 10 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 12 Dec 2023 |
Years | 5 months, 18 days |
SUMMARY
SHAR TRADERS LIMITED is an dissolved private limited company with number 07307473. It was incorporated 13 years, 10 months, 23 days ago, on 07 July 2010 and it was dissolved 5 months, 18 days ago, on 12 December 2023. The company address is 108 Gloucester Road North 108 Gloucester Road North, Bristol, BS34 7PF, England.
Company Fillings
Accounts with accounts type dormant
Date: 10 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Termination director company with name termination date
Date: 27 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mansoor Jabir Shar
Termination date: 2021-07-15
Documents
Appoint person director company with name date
Date: 27 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-15
Officer name: Mr Mehran Jabir Shar
Documents
Change registered office address company with date old address new address
Date: 27 Jul 2021
Action Date: 27 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-27
New address: 108 Gloucester Road North Filton Bristol BS34 7PF
Old address: 5 Cotham Road South Bristol BS6 5TZ England
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Termination director company with name termination date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mehran Jabir Shar
Termination date: 2016-05-01
Documents
Appoint person director company with name date
Date: 09 Jun 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mansoor Jabir Shar
Appointment date: 2016-05-01
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2015
Action Date: 29 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-29
New address: 5 Cotham Road South Bristol BS6 5TZ
Old address: 123 Fishponds Road Eastville Bristol BS5 6PR
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Gazette filings brought up to date
Date: 07 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Change registered office address company with date old address new address
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Address
Type: AD01
Old address: 5 Cotham Road South Bristol Bristol BS6 5TZ United Kingdom
New address: 123 Fishponds Road Eastville Bristol BS5 6PR
Change date: 2014-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-14
Officer name: Mansoor Jabir Shar
Documents
Appoint person director company with name date
Date: 03 Oct 2014
Action Date: 14 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mehran Jabir Shar
Appointment date: 2014-08-14
Documents
Dissolution withdrawal application strike off company
Date: 14 Aug 2014
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 20 Jun 2014
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Termination director company with name termination date
Date: 12 Mar 2012
Action Date: 12 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-03-12
Officer name: Uzma Rafiq
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Some Companies
AC PRECISION ENGINEERING LIMITED
1 WEBBS BARN COTTAGES,KINGSTON BAGPUIZE,OX13 5AN
Number: | 04815509 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 KINGSLAND HIGH STREET,,E8 2NS
Number: | 05640630 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LONGHILL ROAD,MARCH,PE15 0BL
Number: | 05293964 |
Status: | ACTIVE |
Category: | Private Limited Company |
INFINITY SHOP FITTING LTD,CHICHESTER,PO19 7BJ
Number: | 11360914 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 HIGH ST BIRMINGHAM B14 7BH UK HIGH STREET,BIRMINGHAM,B14 7BH
Number: | 11560967 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 GREENFORD GARDENS,LONDON,UB6 9NA
Number: | 03641621 |
Status: | ACTIVE |
Category: | Private Limited Company |