- Company Overview for TRAPSTAR INTERNATIONAL LIMITED (08668796)
- Filing history for TRAPSTAR INTERNATIONAL LIMITED (08668796)
- People for TRAPSTAR INTERNATIONAL LIMITED (08668796)
- More for TRAPSTAR INTERNATIONAL LIMITED (08668796)
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 |