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)
17 Dec 2021 PSC07 Cessation of Magdalena Alegre Quispe as a person with significant control on 16 December 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with updates
15 Nov 2021 AD01 Registered office address changed from 20 Norton House Roman Road London E2 0st England to 1 Kersal Road Prestwich Manchester M25 9SJ on 15 November 2021
15 Nov 2021 PSC01 Notification of Magdalena Alegre Quispe as a person with significant control on 15 November 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
15 Nov 2021 TM01 Termination of appointment of Begum Mothia as a director on 15 November 2021
15 Nov 2021 AP01 Appointment of Miss Magdalena Alegre Quispe as a director on 15 November 2021
11 Oct 2021 AD01 Registered office address changed from 152 - 160 City Road London EC1V 2NX England to 20 Norton House Roman Road London E2 0st on 11 October 2021
06 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
05 Oct 2021 AA Micro company accounts made up to 30 November 2020
27 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 AA Micro company accounts made up to 30 November 2019
14 May 2021 AD01 Registered office address changed from 3 Offenbach House Mace Street London E2 0RB England to 152 - 160 City Road London EC1V 2NX on 14 May 2021
14 May 2021 CH01 Director's details changed for Mrs Begum Mothia on 14 May 2021
18 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
26 May 2020 AD01 Registered office address changed from 107 Boundary Road London E13 9PT United Kingdom to 3 Offenbach House Mace Street London E2 0RB on 26 May 2020
26 May 2020 AP01 Appointment of Mrs Begum Mothia as a director on 16 October 2018
26 May 2020 TM01 Termination of appointment of Muhammad Munir as a director on 16 October 2018
08 Aug 2019 AA Micro company accounts made up to 30 November 2018
08 Aug 2019 CS01 Confirmation statement made on 12 June 2019 with no updates