SHOJIT TRADING LIMITED
Status | ACTIVE |
Company No. | 09648531 |
Category | Private Limited Company |
Incorporated | 19 Jun 2015 |
Age | 8 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SHOJIT TRADING LIMITED is an active private limited company with number 09648531. It was incorporated 8 years, 11 months, 12 days ago, on 19 June 2015. The company address is 93-101 Greenfield Road 93-101 Greenfield Road, London, E1 1EJ, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 29 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-29
Documents
Appoint person director company with name date
Date: 08 Mar 2024
Action Date: 24 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-24
Officer name: Mr Pankaj Kanti Deb
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 24 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zebun Nahar Tuly
Termination date: 2024-02-24
Documents
Termination director company with name termination date
Date: 08 Mar 2024
Action Date: 24 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abu Naser Mohammad Shamim
Termination date: 2024-02-24
Documents
Gazette filings brought up to date
Date: 20 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Dissolved compulsory strike off suspended
Date: 11 Aug 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 01 Mar 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-29
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-29
Documents
Change account reference date company previous shortened
Date: 28 Feb 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA01
New date: 2021-05-29
Made up date: 2021-05-30
Documents
Gazette filings brought up to date
Date: 26 Feb 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Feb 2022
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-30
Documents
Change account reference date company current shortened
Date: 31 May 2021
Action Date: 30 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-05-31
New date: 2020-05-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change account reference date company previous shortened
Date: 19 Jun 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-05-31
Documents
Appoint person director company with name date
Date: 19 Jun 2020
Action Date: 07 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-07
Officer name: Mrs Zebun Nahar Tuly
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2020
Action Date: 05 Apr 2020
Category: Address
Type: AD01
Old address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ United Kingdom
New address: 93-101 Greenfield Road East London Business Centre London E1 1EJ
Change date: 2020-04-05
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
New address: East London Business Centre Greenfield Road East London Business Centre London E1 1EJ
Old address: 7-8 Davenant Street London E1 5NB United Kingdom
Change date: 2020-01-16
Documents
Gazette filings brought up to date
Date: 08 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Notification of a person with significant control
Date: 08 Nov 2019
Action Date: 27 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Abu Naser Mohammad Shamim
Notification date: 2019-10-27
Documents
Confirmation statement with updates
Date: 08 Nov 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Appoint person director company with name date
Date: 08 Nov 2019
Action Date: 27 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-27
Officer name: Mr Abu Naser Mohammad Shamim
Documents
Termination director company with name termination date
Date: 08 Nov 2019
Action Date: 27 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zebun Nahar Tuly
Termination date: 2019-10-27
Documents
Cessation of a person with significant control
Date: 08 Nov 2019
Action Date: 25 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Zebun Nahar Tuly
Cessation date: 2019-10-25
Documents
Accounts with accounts type dormant
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 03 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type dormant
Date: 30 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 24 Aug 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Notification of a person with significant control
Date: 24 Aug 2017
Action Date: 12 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zebun Nahar Tuly
Notification date: 2016-08-12
Documents
Accounts with accounts type dormant
Date: 19 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Some Companies
19-23A HIGHBURY GROVE,LONDON,N5 1HJ
Number: | 07840831 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 CHANTRY COURT, FORGE STREET,CREWE,CW1 2DL
Number: | 10662161 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RAVENWOOD MEWS,LOWESTOFT,NR33 9GH
Number: | 10385130 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGLEY HALL, BOXFORD LANE,SUDBURY,CO10 5JY
Number: | 01090567 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENCY GARDENS (WATH) MANAGEMENT COMPANY LIMITED
PERSIMMON HOUSE,YORK,YO19 4FE
Number: | 09158619 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 FURLONG LANE,CHELTENHAM,GL52 8NL
Number: | 10991446 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |