DEWSTAR TRADING LIMITED

Unit A1 Unit A1, Sully, CF64 5SG, Vale Of Glamorgan, United Kingdom
StatusACTIVE
Company No.11052869
CategoryPrivate Limited Company
Incorporated08 Nov 2017
Age6 years, 5 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 27 Jan 2022

Action Date: 20 Jan 2022

Category: Capital

Type: SH02

Date: 2022-01-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Sep 2020

Action Date: 18 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-18

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HIGHLAND GROW LTD

87 FAIRVIEW DRIVE,ABERDEEN,AB22 8ZL

Number:SC615927
Status:ACTIVE
Category:Private Limited Company

INOE LTD

8TH FLOOR CONNECT CENTRE,PORTSMOUTH,PO2 8QL

Number:10529079
Status:ACTIVE
Category:Private Limited Company

J.E.M. BUILDING DESIGNS LTD.

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

RDYS LTD

FLAT 2 30A,HARROGATE,HG1 1AX

Number:07553602
Status:ACTIVE
Category:Private Limited Company

STAINES COFFEE LTD

23 COUNTY SQUARE,ASHFORD,TN23 1YB

Number:11183752
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