Advanced company searchLink opens in new window

TRAPSTAR INTERNATIONAL LIMITED

Company number 08668796

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
14 Feb 2023 AD01 Registered office address changed from 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR England to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023
25 Jan 2023 AAMD Amended group of companies' accounts made up to 31 December 2021
09 Jan 2023 AA Group of companies' accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
13 Sep 2021 CS01 Confirmation statement made on 28 September 2020 with no updates
11 Sep 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
10 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 AD01 Registered office address changed from 5 - 11 Regent Street Grond Floor, Charles House London SW1Y 4LR England to 5 - 11 Regent Street Ground Floor, Charles House London SW1Y 4LR on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from C/O Trapstar Store Portobello Arcade Unit 21 281 Portobello Road London W10 5TZ to 5 - 11 Regent Street Grond Floor, Charles House London SW1Y 4LR on 11 March 2019
27 Feb 2019 CS01 Confirmation statement made on 29 August 2018 with no updates
27 Feb 2019 RT01 Administrative restoration application
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
23 Sep 2016 CH01 Director's details changed for Levan Marlon Langaigne on 23 September 2016
14 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
14 Sep 2016 CH01 Director's details changed for Michael Aryee on 13 September 2016