Advanced company searchLink opens in new window

EURO ASIAN TRADING LTD

Company number 07266272

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)
28 Jan 2025 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Mar 2024 AD01 Registered office address changed from Thai Terre the Green East Dean Eastbourne East Sussex BN20 0BY to C/O Revolution Rti Limited Suite 1, Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on 22 March 2024
22 Mar 2024 600 Appointment of a voluntary liquidator
22 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-13
22 Mar 2024 LIQ02 Statement of affairs
01 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 January 2022
17 Jan 2023 PSC04 Change of details for Mr Gregory Jon Candy Wallace as a person with significant control on 1 January 2023
17 Jan 2023 CH01 Director's details changed for Mr Gregory Jon Candy Wallace on 1 January 2023
13 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
21 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
20 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
20 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 January 2020
14 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
26 Apr 2019 CH01 Director's details changed for Mr Gregory Jon Candy Wallace on 1 March 2019
25 Apr 2019 CH01 Director's details changed for Mr Gregory Jon Candy Wallace on 1 March 2019
22 Apr 2019 PSC04 Change of details for Mr Gregory Jon Candy Wallace as a person with significant control on 1 March 2019
22 Mar 2019 AA Total exemption full accounts made up to 31 January 2019