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)
08 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
29 Nov 2011 AD01 Registered office address changed from 1St Floor Roding House 2 Cambridge Road Barking Essex IG11 8NL on 29 November 2011
24 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Mar 2011 CERTNM Company name changed euro trades international LIMITED\certificate issued on 22/03/11
  • RES15 ‐ Change company name resolution on 2011-03-22
  • NM01 ‐ Change of name by resolution
07 Feb 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Mr Zahid Manzoor Bhatti on 10 November 2010
10 Jan 2011 AD01 Registered office address changed from 38 Goodmayes Road Ilford Essex IG3 9UR United Kingdom on 10 January 2011
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
23 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
31 Aug 2009 288c Director's change of particulars / zahid bhatti / 01/08/2008
31 Aug 2009 288b Appointment terminated secretary syeda naqvi
10 Dec 2008 363a Return made up to 10/12/08; full list of members
04 Nov 2008 AA Accounts for a dormant company made up to 31 December 2007
10 Oct 2008 287 Registered office changed on 10/10/2008 from 31 sandyhill road ilford essex IG1 2ET
20 Dec 2007 363a Return made up to 12/12/07; full list of members
13 Nov 2007 288c Director's particulars changed
13 Nov 2007 288c Secretary's particulars changed
13 Nov 2007 287 Registered office changed on 13/11/07 from: 37B york road ilford essex IG1 3AD
06 Nov 2007 AA Accounts for a dormant company made up to 31 December 2006
12 Feb 2007 288b Director resigned
13 Dec 2006 363a Return made up to 12/12/06; full list of members
14 Feb 2006 287 Registered office changed on 14/02/06 from: 2 lanark square, cross harbour london E14 9RE
14 Dec 2005 NEWINC Incorporation