- Company Overview for C E TRADE LTD (06981996)
- Filing history for C E TRADE LTD (06981996)
- People for C E TRADE LTD (06981996)
- More for C E TRADE LTD (06981996)
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) |
---|---|---|---|
09 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
10 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
01 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Feb 2016 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2016-02-29
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
24 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Feb 2015 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2015-02-23
|
|
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
04 Mar 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2014 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2013 | AA | Accounts for a dormant company made up to 31 August 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
16 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
11 Apr 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
18 Oct 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr Pietro Lo Guidice on 5 August 2010 | |
11 Aug 2009 | 287 | Registered office changed on 11/08/2009 from 286B chase road london N14 6HF england | |
10 Aug 2009 | 88(2) | Ad 10/08/09\gbp si 1@1=1\gbp ic 1/2\ | |
10 Aug 2009 | 288a | Director appointed mr pietro lo guidice | |
10 Aug 2009 | 288a | Director appointed mr vincenzo lo guidice |