- Company Overview for EAST MIDLANDS TRADING LIMITED (07722482)
- Filing history for EAST MIDLANDS TRADING LIMITED (07722482)
- People for EAST MIDLANDS TRADING LIMITED (07722482)
- Charges for EAST MIDLANDS TRADING LIMITED (07722482)
- More for EAST MIDLANDS TRADING LIMITED (07722482)
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) |
---|---|---|---|
19 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
18 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | AD01 | Registered office address changed from Unit 8 Evita House Sussex Street Leicester LE5 3BF to 60 Northgate Street Leicester LE3 5BY on 30 September 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 1 December 2012
|
|
13 Aug 2012 | AR01 | Annual return made up to 29 July 2012 with full list of shareholders | |
13 Aug 2012 | CH01 | Director's details changed for Isaz Ahmad on 1 July 2012 | |
13 Aug 2012 | AD01 | Registered office address changed from Pannell House 159 Charles Street Leicester Leicestershire LE1 1LD United Kingdom on 13 August 2012 | |
10 Aug 2012 | TM01 | Termination of appointment of Hao Sun as a director | |
10 Aug 2012 | AP01 | Appointment of Mr Hussein Sheikh as a director | |
10 Aug 2012 | TM02 | Termination of appointment of Aaron Moffatt as a secretary | |
21 Feb 2012 | TM01 | Termination of appointment of Aaron Moffatt as a director | |
12 Aug 2011 | AP03 | Appointment of Aaron Moffatt as a secretary | |
12 Aug 2011 | AP01 | Appointment of Aaron Moffatt as a director | |
12 Aug 2011 | AP01 | Appointment of Isaz Ahmad as a director | |
12 Aug 2011 | AP01 | Appointment of Hao Sun as a director | |
04 Aug 2011 | TM01 | Termination of appointment of Barbara Kahan as a director | |
29 Jul 2011 | NEWINC |
Incorporation
|