Advanced company searchLink opens in new window

EURO TRADE INTERNATIONAL LTD

Company number 05654017

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
12 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-05-18
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2012-08-01
  • NM01 ‐ Change of name by resolution
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