- Company Overview for E11 TRADERS LIMITED (10480153)
- Filing history for E11 TRADERS LIMITED (10480153)
- People for E11 TRADERS LIMITED (10480153)
- More for E11 TRADERS LIMITED (10480153)
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 |