E & I TRADING LTD
Company Documents
Date | Description |
---|---|
21/11/2421 November 2024 | Confirmation statement made on 2024-11-21 with updates |
20/11/2420 November 2024 | Satisfaction of charge 072188690003 in full |
30/10/2430 October 2024 | Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15 |
30/10/2430 October 2024 | Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15 |
30/10/2430 October 2024 | Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15 |
30/10/2430 October 2024 | Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15 |
18/10/2418 October 2024 | Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18 |
18/10/2418 October 2024 | Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15 |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-30 |
12/07/2412 July 2024 | Satisfaction of charge 072188690002 in full |
12/07/2412 July 2024 | Satisfaction of charge 072188690001 in full |
20/06/2420 June 2024 | Registration of charge 072188690003, created on 2024-06-18 |
31/05/2431 May 2024 | Termination of appointment of Joshua Adam Burke as a director on 2024-05-16 |
31/05/2431 May 2024 | Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
02/03/242 March 2024 | Registration of charge 072188690002, created on 2024-03-01 |
22/02/2422 February 2024 | Memorandum and Articles of Association |
22/02/2422 February 2024 | Resolutions |
22/02/2422 February 2024 | Resolutions |
19/02/2419 February 2024 | Registration of charge 072188690001, created on 2024-02-15 |
09/11/239 November 2023 | Accounts for a small company made up to 2022-12-30 |
10/08/2310 August 2023 | Appointment of Joshua Adam Burke as a director on 2023-05-17 |
10/08/2310 August 2023 | Termination of appointment of Brian Todd Cooper as a director on 2023-05-17 |
03/05/233 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
24/04/2324 April 2023 | Director's details changed for Mr Brian Todd Cooper on 2023-04-21 |
29/03/2329 March 2023 | Accounts for a small company made up to 2021-12-30 |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
14/03/2314 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
06/04/226 April 2022 | Accounts for a small company made up to 2020-12-31 |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Full accounts made up to 2019-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/11/189 November 2018 | ADOPT ARTICLES 01/11/2018 |
02/11/182 November 2018 | CURRSHO FROM 08/04/2019 TO 31/12/2018 |
11/09/1811 September 2018 | CESSATION OF FATHIMA SAFRA HUSSAIN AS A PSC |
11/09/1811 September 2018 | CESSATION OF MOHAMED IMRAN MOHAMED KAMAL AS A PSC |
11/09/1811 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMPEDO LTD |
06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 CHURCHBANK WAY THORNHILL DEWSBURY WEST YORKSHIRE WF12 9DA |
04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 08/04/18 |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHAMED KAMAL |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, DIRECTOR FATHIMA SAFRA HUSSAIN |
29/08/1829 August 2018 | APPOINTMENT TERMINATED, SECRETARY FATHIMA HUSSAIN |
29/08/1829 August 2018 | DIRECTOR APPOINTED MR CARLOS BRUCE CASHMAN |
03/08/183 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED IMRAN MOHAMED KAMAL |
03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
08/04/188 April 2018 | Annual accounts for year ending 08 Apr 2018 |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 08/04/17 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
22/10/1722 October 2017 | DIRECTOR APPOINTED MRS FATHIMA SAFRA HUSSAIN |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATHIMA SAFRA HUSSAIN |
11/10/1711 October 2017 | CESSATION OF MOHAMED IMRAN MOHAMED KAMAL AS A PSC |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES |
08/04/178 April 2017 | Annual accounts for year ending 08 Apr 2017 |
01/01/171 January 2017 | Annual accounts small company total exemption made up to 8 April 2016 |
14/04/1614 April 2016 | Annual return made up to 9 April 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts for year ending 08 Apr 2016 |
04/01/164 January 2016 | Annual accounts small company total exemption made up to 8 April 2015 |
22/04/1522 April 2015 | Annual return made up to 9 April 2015 with full list of shareholders |
08/04/158 April 2015 | Annual accounts for year ending 08 Apr 2015 |
01/01/151 January 2015 | 08/04/14 TOTAL EXEMPTION FULL |
30/04/1430 April 2014 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 54 JUNIPER ROAD CRAWLEY WEST SUSSEX RH11 7NT ENGLAND |
30/04/1430 April 2014 | Annual return made up to 9 April 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts for year ending 08 Apr 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 8 April 2013 |
25/04/1325 April 2013 | Annual return made up to 9 April 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts for year ending 08 Apr 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 8 April 2012 |
02/05/122 May 2012 | Annual return made up to 9 April 2012 with full list of shareholders |
02/05/122 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS FATHIMA SAFRA HUSSAIN / 04/05/2011 |
02/05/122 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED IMRAN MOHAMED KAMAL / 04/05/2011 |
08/04/128 April 2012 | Annual accounts for year ending 08 Apr 2012 |
04/01/124 January 2012 | 08/04/11 TOTAL EXEMPTION FULL |
22/12/1122 December 2011 | PREVSHO FROM 30/04/2011 TO 08/04/2011 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 59 WOODFIELD ROAD CRAWLEY RH10 8EN UNITED KINGDOM |
11/06/1111 June 2011 | Annual return made up to 9 April 2011 with full list of shareholders |
09/04/109 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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