Advanced company searchLink opens in new window

E11 TRADERS LIMITED

Company number 10480153

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 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with no updates
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2024 RP04PSC01 Second filing for the notification of Francisco Navarro Gonzalez as a person with significant control
08 Apr 2024 RP04AP01 Second filing for the appointment of Mr Francisco Navarro Gonzalez as a director
27 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
26 Mar 2024 TM01 Termination of appointment of Md Anisuzzaman Khan as a director on 16 December 2021
21 Feb 2024 CH01 Director's details changed for Mr Md Anisuzzaman Khan on 21 February 2024
01 Feb 2024 AD01 Registered office address changed from 51 Barking Road London E6 1PY England to 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT on 1 February 2024
28 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 May 2023 AD01 Registered office address changed from Unit 2-2a Celtic Farm Road Rainham RM13 9GP England to 51 Barking Road London E6 1PY on 25 May 2023
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
16 Apr 2023 AD01 Registered office address changed from Flat1 Kersal Road Prestwich Manchester M25 9SJ England to Unit 2-2a Celtic Farm Road Rainham RM13 9GP on 16 April 2023
16 Apr 2023 AP01 Appointment of Mr Md Anisuzzaman Khan as a director on 16 December 2021
09 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2021 AD01 Registered office address changed from 1 Kersal Road Prestwich Manchester M25 9SJ England to Flat1 Kersal Road Prestwich Manchester M25 9SJ on 17 December 2021
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
17 Dec 2021 AP01 Appointment of Mr Francisco Navarro Gonzalez as a director on 16 December 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/2024.
17 Dec 2021 PSC01 Notification of Francisco Navarro Gonzalez as a person with significant control on 16 December 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 16/04/2024.
17 Dec 2021 TM01 Termination of appointment of Magdalena Alegre Quispe as a director on 16 December 2021