- 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) |
---|---|---|---|
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Feb 2017 | CH01 | Director's details changed for Mr Gregory Jon Candy Wallace on 23 February 2017 | |
24 Feb 2017 | TM01 | Termination of appointment of James Gregory Wallace as a director on 23 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Mr James Gregory Wallace on 1 January 2017 | |
01 Feb 2017 | CH01 | Director's details changed for Mr Gregory Jon Candy Wallace on 1 January 2017 | |
12 Sep 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Apr 2016 | AP01 | Appointment of Mr James Gregory Wallace as a director on 14 March 2016 | |
08 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jan 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
02 Apr 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 January 2015 | |
16 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
24 Jun 2014 | AD01 | Registered office address changed from 2 Ground Floor Woodberry Grove, North Finchley London N12 0DR on 24 June 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
|
|
23 Oct 2013 | AD01 | Registered office address changed from Legal Management Limited City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England on 23 October 2013 |