ENERTRADE SYSTEMS LLP

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

07/04/257 April 2025 Application to strike the limited liability partnership off the register

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

01/03/251 March 2025 Compulsory strike-off action has been discontinued

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

04/02/254 February 2025 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-11-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

14/11/2214 November 2022 Registered office address changed from 9 King Charles Tower Shield Street Newcastle upon Tyne NE2 1XX United Kingdom to 590a Kingsbury Road Kingsbury Road Erdington Birmingham B24 9nd on 2022-11-14

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

08/08/218 August 2021 Total exemption full accounts made up to 2020-11-30

View Document

28/07/2028 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

16/07/1916 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

13/02/1813 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

10/11/1710 November 2017 LLP MEMBER APPOINTED MS ANASTASIYA USHAKOVA

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, LLP MEMBER KRONTEX SERVICES LTD

View Document

27/06/1727 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 LLP MEMBER APPOINTED MS MARIA JUGINA

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, LLP MEMBER ALEKSANDR LENVU

View Document

27/06/1627 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

23/11/1523 November 2015 ANNUAL RETURN MADE UP TO 17/11/15

View Document

15/09/1515 September 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, LLP MEMBER KONSTANTIN LENVU

View Document

26/03/1526 March 2015 LLP MEMBER APPOINTED MR. ALEKSANDR LENVU

View Document

23/12/1423 December 2014 ANNUAL RETURN MADE UP TO 17/11/14

View Document

28/10/1428 October 2014 CORPORATE LLP MEMBER APPOINTED KRONTEX SERVICES LTD

View Document

28/10/1428 October 2014 LLP MEMBER'S CHANGE OF PARTICULARS / KONSTANTIN LENVU / 28/10/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, LLP MEMBER ULPIANO CALDERON MORENO

View Document

14/07/1414 July 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 ANNUAL RETURN MADE UP TO 17/11/13

View Document

22/08/1322 August 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 17/11/12

View Document

25/05/1225 May 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 ANNUAL RETURN MADE UP TO 17/11/11

View Document

05/05/115 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/09

View Document

08/02/118 February 2011 ANNUAL RETURN MADE UP TO 17/11/10

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, LLP MEMBER IRELAND & OVERSEAS ACQUISITIONS LIMITED

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

14/10/1014 October 2010 LLP MEMBER APPOINTED ULPIANO CALDERON MORENO

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM SUITE 100 2ND FLOOR 1 WEST SMITH FIELD LONDON EC1A 5JU

View Document

23/07/1023 July 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 LLP MEMBER'S CHANGE OF PARTICULARS / KONSTANTIN LENVU / 22/03/2010

View Document

04/01/104 January 2010 ANNUAL RETURN MADE UP TO 17/11/09

View Document

24/08/0924 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 17/11/08

View Document

29/07/0829 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 17/11/07

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 48 QUEEN ANNE STREET LONDON W1G 9JJ

View Document

17/11/0617 November 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company