MUK TRADERS LIMITED

104 Bulstrode Road, Hounslow, TW3 3AL, England
StatusACTIVE
Company No.10431929
CategoryPrivate Limited Company
Incorporated17 Oct 2016
Age7 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

MUK TRADERS LIMITED is an active private limited company with number 10431929. It was incorporated 7 years, 7 months, 29 days ago, on 17 October 2016. The company address is 104 Bulstrode Road, Hounslow, TW3 3AL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

New address: 104 Bulstrode Road Hounslow TW3 3AL

Old address: 110 Mitcham Lane Loudwater Mitcham Surrey SW16 6NR England

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2020

Action Date: 17 Oct 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Delip Antonio Philip Lacerda

Notification date: 2016-10-17

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Golberg Michael David

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 17 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-17

Officer name: Mr Delip Antonio Philip Lacerda

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Golberg

Termination date: 2020-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2020

Action Date: 25 Aug 2020

Category: Address

Type: AD01

New address: 110 Mitcham Lane Loudwater Mitcham Surrey SW16 6NR

Old address: 4 Meliae House Folleys Place Loudwater High Wycombe HP10 9FE England

Change date: 2020-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Golberg Michael David

Notification date: 2019-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2020

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2020

Action Date: 24 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgi Rachev

Cessation date: 2019-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2020

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgi Rachev

Termination date: 2019-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Old address: 115 London Road Morden SM4 5HP England

New address: 4 Meliae House Folleys Place Loudwater High Wycombe HP10 9FE

Change date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael David Golberg

Appointment date: 2019-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2020

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Umer Khan

Termination date: 2019-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-30

Psc name: Muhammad Umer Khan

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-30

Officer name: Mr Georgi Rachev

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2019

Action Date: 30 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Georgi Rachev

Notification date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2019

Action Date: 06 Oct 2019

Category: Address

Type: AD01

Old address: 73 Camborne Road Morden SM4 4JL England

New address: 115 London Road Morden SM4 5HP

Change date: 2019-10-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-15

Psc name: Muhammad Umer Khan

Documents

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-19

New address: 73 Camborne Road Morden SM4 4JL

Old address: 35 Heyford Avenue London SW20 9JT United Kingdom

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 16 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-16

Officer name: Sabri Azisov Kozubalakov

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Umer Khan

Appointment date: 2019-03-15

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2019

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Junaid Amjad

Termination date: 2018-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-01

Officer name: Mr Sabri Azisov Kozubalakov

Documents

View document PDF

Resolution

Date: 15 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2018

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Muhammad Umer Khan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Muhammad Junaid Amjad

Documents

View document PDF

Incorporation company

Date: 17 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRETT TARMAC LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:03336448
Status:ACTIVE
Category:Private Limited Company

LLANDEGFEDD WATERSPORTS CENTRE

MULBERRY HOUSE, 7 MULBERRY HOUSE,USK,NP15 1AA

Number:05901240
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

P & H CONTRACTORS LIMITED

66 NEWBEGIN,HORNSEA,HU18 1AD

Number:07293323
Status:ACTIVE
Category:Private Limited Company

PASF HUDDERSFIELD LIMITED

4 QUEEN STREET,HUDDERSFIELD,HD1 2SQ

Number:10997114
Status:ACTIVE
Category:Private Limited Company

SCORE4AFRICA LIMITED

RICH MIX BUILDING 35-47 BETHNAL GREEN ROAD,LONDON,E1 6LA

Number:06898942
Status:ACTIVE
Category:Private Limited Company

SMALL WORLD PHOTOGRAPHY LIMITED

1 THE WILLOWS,LIGHTWATER,GU18 5PJ

Number:07201391
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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