- Company Overview for EUROPE TRADING BUSINESS LIMITED (12263986)
- Filing history for EUROPE TRADING BUSINESS LIMITED (12263986)
- People for EUROPE TRADING BUSINESS LIMITED (12263986)
- More for EUROPE TRADING BUSINESS LIMITED (12263986)
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
Statement of capital on 2019-10-15
|