Advanced company searchLink opens in new window

EUROPE TRADING BUSINESS LIMITED

Company number 12263986

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2022 AA Micro company accounts made up to 31 October 2021
28 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2022 AA Micro company accounts made up to 31 October 2020
26 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
24 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
27 May 2021 CH01 Director's details changed for Mr Ryszard Pedzimaz on 27 May 2021
21 Jun 2020 AD01 Registered office address changed from 49 Tavistock Road Leicester Leicestershire LE5 5NT United Kingdom to 49 Tavistock Drive Leicester LE5 5NT on 21 June 2020
21 Jun 2020 AD01 Registered office address changed from Dept 2928 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 49 Tavistock Road Leicester Leicestershire LE5 5NT on 21 June 2020
21 Jun 2020 PSC04 Change of details for Mr Ryszard Pedzimaz as a person with significant control on 21 June 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
11 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
11 May 2020 AP01 Appointment of Mr Ryszard Pedzimaz as a director on 8 May 2020
10 May 2020 PSC01 Notification of Ryszard Pedzimaz as a person with significant control on 8 May 2020
09 May 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2928 43 Owston Road Carcroft Doncaster DN6 8DA on 9 May 2020
09 May 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020
09 May 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020
09 May 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 May 2020
15 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-15
  • GBP 1