- Company Overview for EURO TRADE INTERNATIONAL LTD (05654017)
- Filing history for EURO TRADE INTERNATIONAL LTD (05654017)
- People for EURO TRADE INTERNATIONAL LTD (05654017)
- More for EURO TRADE INTERNATIONAL LTD (05654017)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2016 | TM01 | Termination of appointment of Tayyaba Karin as a director on 1 November 2016 | |
04 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
13 Jan 2016 | CERTNM |
Company name changed lahore darbar LIMITED\certificate issued on 13/01/16
|
|
12 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
|
|
12 Dec 2015 | AD01 | Registered office address changed from 912 Alum Rock Road Birmingham B8 2LU to 118-119 High Street Bordesley Birmingham B12 0JU on 12 December 2015 | |
12 Dec 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Apr 2015 | AP01 | Appointment of Mr Ahmad Bukhari as a director on 15 December 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
23 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Apr 2014 | TM01 | Termination of appointment of Imran Rehman as a director | |
28 Apr 2014 | AP01 | Appointment of Mrs Tayyaba Karin as a director | |
17 Apr 2014 | TM01 | Termination of appointment of Abdullah Mushtaq as a director | |
17 Apr 2014 | AP01 | Appointment of Mr Imran Rehman as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Zahid Bhatti as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Abdullah Mushtaq as a director | |
10 Dec 2013 | AR01 |
Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Jun 2013 | CERTNM |
Company name changed yummy bites birmingham LIMITED\certificate issued on 19/06/13
|
|
18 Jun 2013 | AD01 | Registered office address changed from Roding House 2 Cambridge Road Barking Essex IG11 8NL United Kingdom on 18 June 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
28 Aug 2012 | CERTNM |
Company name changed bell's care services LTD\certificate issued on 28/08/12
|
|
24 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 May 2012 | AD01 | Registered office address changed from 357 Dudley Road Birmingham B18 4HB United Kingdom on 8 May 2012 |