E11 TRADERS LIMITED
Status | ACTIVE |
Company No. | 10480153 |
Category | Private Limited Company |
Incorporated | 15 Nov 2016 |
Age | 7 years, 8 months, 16 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 27 Mar 2024
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 28 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
Gazette filings brought up to date
Date: 19 Apr 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 09 Nov 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Oct 2021
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 27 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 21 May 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
Dissolved compulsory strike off suspended
Date: 18 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
17 PARK LANE,NEWCASTLE UPON TYNE,NE27 0TE
Number: | 11137061 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HUXLEY HOUSE,ASCOT,SL5 7PE
Number: | 03400029 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
4 LINDEN LEA,LONDON,N2 0RG
Number: | 07915716 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 10 BLAIR COURT,LONDON,NW8 6NT
Number: | 11585883 |
Status: | ACTIVE |
Category: | Private Limited Company |