Advanced company searchLink opens in new window

EUROTRADE EXPORTS (NW) LIMITED

Company number 04327516

Filter by category

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)
09 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2019 L64.04 Dissolution deferment
19 Mar 2019 L64.07 Completion of winding up
21 Jun 2017 COCOMP Order of court to wind up
15 Jun 2017 AC93 Order of court - restore and wind up
10 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 CERTNM Company name changed metronic trading LTD\certificate issued on 21/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
19 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-05-14
09 May 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-22
09 May 2014 CONNOT Change of name notice
06 Feb 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
06 Feb 2014 CH01 Director's details changed for Mr Rakesh Ishwar Daryanani on 21 November 2013
30 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
11 Sep 2013 TM01 Termination of appointment of Amin Ali as a director
11 Sep 2013 AD01 Registered office address changed from 154 Joel Street Northwood Hills Middlesex HA5 2PE on 11 September 2013
11 Sep 2013 AP01 Appointment of Mr Rakesh Ishwar Daryanani as a director
28 Aug 2013 TM01 Termination of appointment of Rakesh Daryanani as a director
15 Aug 2013 AP01 Appointment of Mr Rakesh Ishwar Daryanani as a director
23 Jul 2013 AD01 Registered office address changed from 48 - 52 Penny Lane Mossley Hill Liverpool L18 1DG United Kingdom on 23 July 2013
24 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Feb 2013 TM01 Termination of appointment of Rakesh Daryanani as a director