- Company Overview for ESSEX TRADING LTD (09422241)
- Filing history for ESSEX TRADING LTD (09422241)
- People for ESSEX TRADING LTD (09422241)
- Charges for ESSEX TRADING LTD (09422241)
- More for ESSEX TRADING LTD (09422241)
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) |
---|---|---|---|
05 Jun 2020 | PSC07 | Cessation of Davinder Kumar Sharma as a person with significant control on 5 June 2020 | |
05 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 3 June 2020
|
|
03 Jun 2020 | AD01 | Registered office address changed from Unit 4 Lower Park Farm Lodge Lane Romford Essex RM5 2HX England to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 3 June 2020 | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2019 | MR01 | Registration of charge 094222410001, created on 20 November 2019 | |
11 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
31 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Dec 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
23 Jun 2017 | TM01 | Termination of appointment of Raman Romi Pal as a director on 30 May 2017 | |
13 Apr 2017 | AA01 | Previous accounting period extended from 28 February 2017 to 31 March 2017 | |
05 Apr 2017 | AD01 | Registered office address changed from 5 Genas Close Ilford IG6 2PJ England to Unit 4 Lower Park Farm Lodge Lane Romford Essex RM5 2HX on 5 April 2017 | |
05 Apr 2017 | AP01 | Appointment of Mr Raman Romi Pal as a director on 1 April 2017 | |
23 Nov 2016 | AD01 | Registered office address changed from C/O- Ultimate Accounting & Tax Solutions 27 Longbridge Road Barking IG11 8TN England to 5 Genas Close Ilford IG6 2PJ on 23 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
02 Aug 2016 | TM01 | Termination of appointment of Punita Sharma as a director on 1 August 2016 | |
11 May 2016 | AP01 | Appointment of Mr Davinder Kumar Sharma as a director on 1 May 2016 | |
03 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
|