RAJ TRADERS (YORK) LTD

2 Lakeside Calder Island Way, Wakefield, WF2 7AW, West Yorkshire
StatusDISSOLVED
Company No.10644069
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution05 Jun 2024
Years10 days

SUMMARY

RAJ TRADERS (YORK) LTD is an dissolved private limited company with number 10644069. It was incorporated 7 years, 3 months, 15 days ago, on 28 February 2017 and it was dissolved 10 days ago, on 05 June 2024. The company address is 2 Lakeside Calder Island Way, Wakefield, WF2 7AW, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jun 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Resolution

Date: 05 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-02

New address: 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW

Old address: 21-23 Bootham York YO30 7BW England

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-25

Officer name: Mr Forhad Ahmed

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 25 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Forhad Ahmed

Change date: 2023-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hason Ahmad

Termination date: 2023-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Hason Ahmad

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 01 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 01 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-01

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hassan Ahmed

Change date: 2020-10-26

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hassan Ahmed

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 01 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Address

Type: AD01

New address: 21-23 Bootham York YO30 7BW

Change date: 2019-02-06

Old address: Capital House 7 Sheepscar Court Leeds LS7 2BB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLF3 LIMITED

FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK,GODALMING,GU7 1EZ

Number:07157859
Status:ACTIVE
Category:Private Limited Company

CODE 6 SOLUTIONS LIMITED

27 SPON STREET,COVENTRY,CV1 3BA

Number:07508779
Status:ACTIVE
Category:Private Limited Company

EDROM ASSOCIATES LTD

1 EDROM MANSE COTTAGES,DUNS,TD11 3PX

Number:SC560303
Status:ACTIVE
Category:Private Limited Company

INTERLOCK SURVEYING LIMITED

ST ANDREWS HOUSE SOUTHAM ROAD,LEAMINGTON SPA,CV31 1TF

Number:09244373
Status:ACTIVE
Category:Private Limited Company

KAYER CONSULTING LIMITED

70 ARGYLE ROAD,HARROW,HA2 7AJ

Number:09840893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHETH FAMILY HOLDINGS LIMITED

447 KENTON ROAD,HARROW,HA3 0XY

Number:11112034
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