Advanced company searchLink opens in new window

ETRADEPARTNERS LIMITED

Company number 05809009

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Oct 2015 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to The Office, Seven Oaks Napier Road Rayleigh Essex SS6 8HH on 9 October 2015
08 Oct 2015 TM01 Termination of appointment of Janaid Khalil as a director on 24 July 2015
07 Oct 2015 TM02 Termination of appointment of Janaid Khalil as a secretary on 24 July 2015
07 Oct 2015 TM01 Termination of appointment of Paul Anthony Smith as a director on 24 July 2015
07 Oct 2015 AP01 Appointment of Mr Luke Alexander Drewer as a director on 24 July 2015
26 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
12 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 200
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 Sep 2012 AD01 Registered office address changed from C/O B W Holman & Co 1St Floor Suite, Enterprise House, 10 Church Hill, Loughton Essex IG10 1LA on 28 September 2012
10 Aug 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
18 Jun 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
17 Jun 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
09 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
08 Mar 2011 SH08 Change of share class name or designation
10 Dec 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Aug 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
18 Jun 2010 CH01 Director's details changed for Janaid Khalil on 8 May 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 May 2009