Download leads from Nexok and grow your business. Find out more

Megatradestore Limited

Documents

Total Documents60
Total Pages151

Filing History

19 December 2023Confirmation statement made on 19 December 2023 with no updates
9 February 2023Accounts for a dormant company made up to 31 December 2022
19 December 2022Confirmation statement made on 19 December 2022 with no updates
30 August 2022Accounts for a dormant company made up to 31 December 2021
20 December 2021Confirmation statement made on 19 December 2021 with no updates
26 August 2021Accounts for a dormant company made up to 31 December 2020
22 December 2020Confirmation statement made on 19 December 2020 with no updates
16 March 2020Accounts for a dormant company made up to 31 December 2019
19 December 2019Confirmation statement made on 19 December 2019 with no updates
18 September 2019Director's details changed for Mr Derek James Paul Crabb on 17 September 2019
18 September 2019Registered office address changed from 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL to 11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB on 18 September 2019
18 July 2019Accounts for a dormant company made up to 31 December 2018
2 January 2019Confirmation statement made on 20 December 2018 with no updates
10 September 2018Accounts for a dormant company made up to 31 December 2017
20 December 2017Confirmation statement made on 20 December 2017 with no updates
20 December 2017Confirmation statement made on 20 December 2017 with no updates
21 July 2017Accounts for a dormant company made up to 31 December 2016
21 July 2017Accounts for a dormant company made up to 31 December 2016
3 January 2017Confirmation statement made on 21 December 2016 with updates
3 January 2017Confirmation statement made on 21 December 2016 with updates
23 June 2016Accounts for a dormant company made up to 31 December 2015
23 June 2016Accounts for a dormant company made up to 31 December 2015
22 December 2015Registered office address changed from Unit 1 Arrowe Commercial Park Upton Wirral CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 22 December 2015
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
22 December 2015Registered office address changed from Unit 1 Arrowe Commercial Park Upton Wirral CH49 1AB to 7 Caldbeck Road, Croft Business Park Bromborough Wirral Merseyside CH62 3PL on 22 December 2015
24 February 2015Accounts for a dormant company made up to 31 December 2014
24 February 2015Accounts for a dormant company made up to 31 December 2014
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
19 March 2014Accounts for a dormant company made up to 31 December 2013
19 March 2014Accounts for a dormant company made up to 31 December 2013
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
7 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
18 September 2013Accounts for a dormant company made up to 31 December 2012
18 September 2013Accounts for a dormant company made up to 31 December 2012
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
4 January 2013Annual return made up to 21 December 2012 with a full list of shareholders
15 February 2012Accounts for a dormant company made up to 31 December 2011
15 February 2012Accounts for a dormant company made up to 31 December 2011
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
11 January 2012Registered office address changed from Delta House Shellgreen Estate Gorsey Lane Widnes Cheshire WA8 0YZ on 11 January 2012
11 January 2012Registered office address changed from Delta House Shellgreen Estate Gorsey Lane Widnes Cheshire WA8 0YZ on 11 January 2012
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders
16 August 2011Accounts for a dormant company made up to 31 December 2010
16 August 2011Accounts for a dormant company made up to 31 December 2010
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 21 December 2010 with a full list of shareholders
16 September 2010Accounts for a dormant company made up to 31 December 2009
16 September 2010Accounts for a dormant company made up to 31 December 2009
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
17 July 2009Director appointed derek james paul crabb
17 July 2009Director appointed derek james paul crabb
28 December 2008Appointment terminated secretary hcs secretarial LIMITED
28 December 2008Appointment terminated director aderyn hurworth
28 December 2008Appointment terminated director aderyn hurworth
28 December 2008Appointment terminated secretary hcs secretarial LIMITED
21 December 2008Incorporation
21 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing