- Company Overview for EURO ASIAN TRADING LTD (07266272)
- Filing history for EURO ASIAN TRADING LTD (07266272)
- People for EURO ASIAN TRADING LTD (07266272)
- Insolvency for EURO ASIAN TRADING LTD (07266272)
- More for EURO ASIAN TRADING LTD (07266272)
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
|
|
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 |