DEWSTAR TRADING LIMITED
Status | ACTIVE |
Company No. | 11052869 |
Category | Private Limited Company |
Incorporated | 08 Nov 2017 |
Age | 6 years, 5 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
DEWSTAR TRADING LIMITED is an active private limited company with number 11052869. It was incorporated 6 years, 5 months, 25 days ago, on 08 November 2017. The company address is Unit A1 Unit A1, Sully, CF64 5SG, Vale Of Glamorgan, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Cessation of a person with significant control
Date: 04 Mar 2024
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-10-25
Psc name: Amanda Jane Price Murdock
Documents
Change to a person with significant control
Date: 04 Mar 2024
Action Date: 25 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Umbreon Uk Limited
Change date: 2023-10-25
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2024
Action Date: 23 Jan 2024
Category: Address
Type: AD01
New address: Unit a1 Windmill Parc, Hayes Road Sully Vale of Glamorgan CF64 5SG
Old address: 92 Propps Hall Drive Failsworth Manchester M35 0NB England
Change date: 2024-01-23
Documents
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Notification of a person with significant control
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-02
Psc name: Umbreon Uk Limited
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Address
Type: AD01
Old address: 97 High Street Lees Oldham OL4 4LY England
Change date: 2022-11-24
New address: 92 Propps Hall Drive Failsworth Manchester M35 0NB
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Change person director company with change date
Date: 19 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-18
Officer name: Mrs Amanda Jane Price Murdock
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change person director company with change date
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-08-18
Officer name: Mrs Amanda Jane Price Hughes
Documents
Change to a person with significant control
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Amanda Jane Price Hughes
Change date: 2022-08-18
Documents
Capital alter shares subdivision
Date: 27 Jan 2022
Action Date: 20 Jan 2022
Category: Capital
Type: SH02
Date: 2022-01-20
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 19 Sep 2020
Action Date: 18 Sep 2020
Category: Capital
Type: SH01
Date: 2020-09-18
Capital : 10 GBP
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD England
New address: 97 High Street Lees Oldham OL4 4LY
Change date: 2020-07-14
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change person director company with change date
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-15
Officer name: Mrs Amanda Jane Price Hughes
Documents
Accounts with accounts type dormant
Date: 07 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-09
Old address: Dudley Court South Level Street the Waterfront Brierley Hill West Midlands DY5 1XN United Kingdom
New address: Unit 15, Sadler's Hall London Road Bowers Gifford Basildon SS13 2HD
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Notification of a person with significant control
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Jane Price Hughes
Notification date: 2018-11-02
Documents
Cessation of a person with significant control
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Monika Violetta Jesionowska
Cessation date: 2018-11-02
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-02
Officer name: Monika Violetta Jesionowska
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 02 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-02
Officer name: Mrs Amanda Jane Price Hughes
Documents
Notification of a person with significant control
Date: 31 Aug 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-08
Psc name: Monika Violetta Jesionowska
Documents
Cessation of a person with significant control
Date: 31 Aug 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Woodberry Secretarial Limited
Cessation date: 2017-11-08
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-08
Officer name: Ms Monika Violetta Jesionowska
Documents
Termination director company with name termination date
Date: 27 Jul 2018
Action Date: 26 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-26
Officer name: Michael Duke
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2018
Action Date: 26 Jul 2018
Category: Address
Type: AD01
New address: Dudley Court South Level Street the Waterfront Brierley Hill West Midlands DY5 1XN
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
Change date: 2018-07-26
Documents
Some Companies
87 FAIRVIEW DRIVE,ABERDEEN,AB22 8ZL
Number: | SC615927 |
Status: | ACTIVE |
Category: | Private Limited Company |
8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 10529079 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CELEBORN STREET,CHELMSFORD,CM3 7AE
Number: | 07833833 |
Status: | ACTIVE |
Category: | Private Limited Company |
JW ACCOUNTANCY (SOUTH YORKSHIRE) LIMITED
21 GRENSIDE ROAD,WEYBRIDGE,KT13 8PY
Number: | 04715337 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 30A,HARROGATE,HG1 1AX
Number: | 07553602 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 COUNTY SQUARE,ASHFORD,TN23 1YB
Number: | 11183752 |
Status: | ACTIVE |
Category: | Private Limited Company |