Advanced company searchLink opens in new window

TORWELL EUROTRADING LIMITED

Company number 06562992

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)
03 Jan 2024 RP05 Registered office address changed to PO Box 4385, 06562992 - Companies House Default Address, Cardiff, CF14 8LH on 3 January 2024
05 Jun 2023 AP01 Appointment of Mr Konstantin Siurin as a director on 31 May 2023
05 Jun 2023 TM01 Termination of appointment of Tiffany Nicole Lanza as a director on 31 May 2023
05 Jun 2023 TM01 Termination of appointment of Mary Jane Hoareau as a director on 31 May 2023
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
08 Aug 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2022 TM02 Termination of appointment of Abs Secretary Services Ltd as a secretary on 28 February 2022
23 Feb 2022 AA Total exemption full accounts made up to 30 April 2021
28 May 2021 AA Total exemption full accounts made up to 30 April 2020
19 May 2021 CS01 Confirmation statement made on 11 April 2021 with updates
17 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
01 Mar 2019 CH01 Director's details changed for Ms Tiffany Nicole Brown on 4 February 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
15 Nov 2018 AD01 Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 15 November 2018
13 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2018 CS01 Confirmation statement made on 11 April 2018 with updates
05 Jun 2018 PSC08 Notification of a person with significant control statement
05 Jun 2018 PSC07 Cessation of Konstantin Syurin as a person with significant control on 11 April 2018
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 10 April 2018
  • GBP 4
05 Jun 2018 AP01 Appointment of Ms Tiffany Nicole Brown as a director on 11 April 2018