EUROPEAN TRADING ENTERPRISE, LTD.

2nd Floor 13 John Prince's Street, London, W1G 0JR
StatusACTIVE
Company No.06682167
CategoryPrivate Limited Company
Incorporated27 Aug 2008
Age15 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN TRADING ENTERPRISE, LTD. is an active private limited company with number 06682167. It was incorporated 15 years, 10 months, 15 days ago, on 27 August 2008. The company address is 2nd Floor 13 John Prince's Street, London, W1G 0JR.



Company Fillings

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Brown

Termination date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dmitrii Kupch

Appointment date: 2019-03-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omega Agents Limited

Termination date: 2019-03-26

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Jan 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 19 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Omega Agents Limited

Appointment date: 2014-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Brown

Appointment date: 2014-08-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Elizabeth Westmoreland

Termination date: 2014-08-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2014

Action Date: 28 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Corporate Secretaries Limited

Termination date: 2014-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2014

Action Date: 16 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-16

Old address: 15 Stopher House Webber Street London SE1 0RE United Kingdom

New address: 2Nd Floor 13 John Prince's Street London W1G 0JR

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-01

Officer name: Corporate Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 27 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 27 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 27 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 27 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Jennifer Elizabeth Westmoreland

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/08/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed jennifer elizabeth westmoreland

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate directors LIMITED

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 27 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HUDDLESTON ROAD MANAGEMENT LIMITED

80 HUDDLESTON ROAD,,N7 0EG

Number:01646502
Status:ACTIVE
Category:Private Limited Company

KIDZ COMBAT ADVENTURES LIMITED

THE CROFT,CHIPPENHAM,SN15 5HG

Number:07187450
Status:ACTIVE
Category:Private Limited Company

LONDON LETTERBOX LIMITED

HIGGISON HOUSE,LONDON,EC1V 1NW

Number:08904856
Status:ACTIVE
Category:Private Limited Company

PASCALL ROLL CAMBER GRINDING LIMITED

BOSWORTH HOUSE,PENKRIDGE,ST19 5NT

Number:02500082
Status:ACTIVE
Category:Private Limited Company

SAXTON ASSOCIATES LIMITED

THE COTTAGE,LUDLOW,SY8 1EF

Number:09298420
Status:ACTIVE
Category:Private Limited Company

TEZEMO LIMITED

7A DENBIGH GARDENS,RICHMOND,TW10 6EN

Number:10059328
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source