- Company Overview for ESSEX TRADE VANS.COM LIMITED (06717062)
- Filing history for ESSEX TRADE VANS.COM LIMITED (06717062)
- People for ESSEX TRADE VANS.COM LIMITED (06717062)
- More for ESSEX TRADE VANS.COM LIMITED (06717062)
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) |
---|---|---|---|
21 Oct 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | AR01 |
Annual return made up to 7 October 2012 with full list of shareholders
Statement of capital on 2012-10-16
|
|
24 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
22 Dec 2011 | AAMD | Amended accounts made up to 31 October 2010 | |
18 Oct 2011 | AR01 | Annual return made up to 7 October 2011 with full list of shareholders | |
25 Aug 2011 | CERTNM |
Company name changed trade vans (romford) LIMITED\certificate issued on 25/08/11
|
|
18 Aug 2011 | CONNOT | Change of name notice | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 7 October 2010 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 7 October 2009 with full list of shareholders | |
28 Oct 2009 | CH01 | Director's details changed for Mr Stephen George Howard on 6 October 2009 | |
28 Oct 2009 | CH03 | Secretary's details changed for Ms Patricia Elizabeth Stone on 6 October 2009 | |
11 May 2009 | 288a | Secretary appointed ms patricia elizabeth stone | |
07 Oct 2008 | NEWINC | Incorporation |