E11 TRADERS LIMITED

2-3 Office 4 Roebuck House, 2-3 Cromwell Centre 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Ilford, IG6 3UT, England
StatusACTIVE
Company No.10480153
CategoryPrivate Limited Company
Incorporated15 Nov 2016
Age7 years, 8 months, 16 days
JurisdictionEngland Wales

SUMMARY

E11 TRADERS LIMITED is an active private limited company with number 10480153. It was incorporated 7 years, 8 months, 16 days ago, on 15 November 2016. The company address is 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre, Ilford, IG6 3UT, England.



Company Fillings

Second filing notification of a person with significant control

Date: 16 Apr 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Francisco Navarro Gonzalez

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Apr 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Francisco Navarro Gonzalez

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2024

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2024

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Md Anisuzzaman Khan

Termination date: 2021-12-16

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr Md Anisuzzaman Khan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-01

Old address: 51 Barking Road London E6 1PY England

New address: 2-3 Office 4 Roebuck House, 2-3 Cromwell Centre Hainault Business Park Ilford IG6 3UT

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2023

Action Date: 25 May 2023

Category: Address

Type: AD01

Change date: 2023-05-25

Old address: Unit 2-2a Celtic Farm Road Rainham RM13 9GP England

New address: 51 Barking Road London E6 1PY

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Apr 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2023

Action Date: 16 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-16

Old address: Flat1 Kersal Road Prestwich Manchester M25 9SJ England

New address: Unit 2-2a Celtic Farm Road Rainham RM13 9GP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2023

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Md Anisuzzaman Khan

Appointment date: 2021-12-16

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-17

Old address: 1 Kersal Road Prestwich Manchester M25 9SJ England

New address: Flat1 Kersal Road Prestwich Manchester M25 9SJ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francisco Navarro Gonzalez

Appointment date: 2021-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Francisco Navarro Gonzalez

Notification date: 2021-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Magdalena Alegre Quispe

Termination date: 2021-12-16

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2021

Action Date: 16 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Magdalena Alegre Quispe

Cessation date: 2021-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-15

Old address: 20 Norton House Roman Road London E2 0st England

New address: 1 Kersal Road Prestwich Manchester M25 9SJ

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Magdalena Alegre Quispe

Notification date: 2021-11-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Begum Mothia

Termination date: 2021-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Magdalena Alegre Quispe

Appointment date: 2021-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: 152 - 160 City Road London EC1V 2NX England

New address: 20 Norton House Roman Road London E2 0st

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 27 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: 3 Offenbach House Mace Street London E2 0RB England

New address: 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mrs Begum Mothia

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

Change date: 2020-05-26

Old address: 107 Boundary Road London E13 9PT United Kingdom

New address: 3 Offenbach House Mace Street London E2 0RB

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2020

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Begum Mothia

Appointment date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2020

Action Date: 16 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Muhammad Munir

Termination date: 2018-10-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Muhammad Munir

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rathikanth Mohapatra

Termination date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rathikanth Mohapatra

Termination date: 2017-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rathikanth Mohapatra

Appointment date: 2016-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nurjahan Munir

Termination date: 2016-12-18

Documents

View document PDF

Incorporation company

Date: 15 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX AUTO STYLING LTD

17 PARK LANE,NEWCASTLE UPON TYNE,NE27 0TE

Number:11137061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BLUE PLANET SYSTEMS LIMITED

HUXLEY HOUSE,ASCOT,SL5 7PE

Number:03400029
Status:ACTIVE
Category:Private Limited Company

DANIEL DURECKI LTD

18 SIDESTRAND ROAD,NEWBURY,RG14 6HP

Number:10950956
Status:ACTIVE
Category:Private Limited Company

RON'S FURNITURE FACTORY LIMITED

17 - 19 PARK STREET,LANCASHIRE,FY8 5LU

Number:11186147
Status:ACTIVE
Category:Private Limited Company

SASHA OLIVER CONSULTANTS LTD

4 LINDEN LEA,LONDON,N2 0RG

Number:07915716
Status:ACTIVE
Category:Private Limited Company

SOFAM U.K LIMITED

FLAT 10 10 BLAIR COURT,LONDON,NW8 6NT

Number:11585883
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