ECOM TRADERZ LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

12/12/2412 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

26/09/2426 September 2024

View Document

26/09/2426 September 2024 Registered office address changed to PO Box 4385, 12845654 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-26

View Document

26/09/2426 September 2024

View Document

10/08/2410 August 2024 Compulsory strike-off action has been discontinued

View Document

09/08/249 August 2024 Certificate of change of name

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/04/2319 April 2023 Termination of appointment of Ifath Raja as a director on 2023-04-19

View Document

05/04/235 April 2023 Appointment of Mr Farhad Ali as a director on 2023-04-05

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-08-31

View Document

13/10/2213 October 2022 Registered office address changed from The Print Store 395 George Road Erdington Birmingham B23 7RY England to 124 City Road London EC1V 2NX on 2022-10-13

View Document

13/10/2213 October 2022 Change of details for Mr Farhad Ali as a person with significant control on 2022-10-13

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

15/09/2215 September 2022 Compulsory strike-off action has been discontinued

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/04/2225 April 2022 Appointment of Miss Ifath Raja as a director on 2022-04-25

View Document

11/02/2211 February 2022 Registered office address changed from Unit 3 Tamebridge Industrial Estate Aldridge Road Birmingham B42 2TX England to The Print Store 395 George Road Erdington Birmingham B23 7RY on 2022-02-11

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

14/01/2214 January 2022 Appointment of Mr Farhad Ali as a director on 2022-01-10

View Document

14/01/2214 January 2022 Notification of Farhad Ali as a person with significant control on 2022-01-10

View Document

14/01/2214 January 2022 Cessation of Haider Ali as a person with significant control on 2022-01-10

View Document

14/01/2214 January 2022 Termination of appointment of Haider Ali as a director on 2022-01-10

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

20/11/2120 November 2021 Compulsory strike-off action has been discontinued

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-08-30 with updates

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Director's details changed for Mr Haider Ali on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mr Haider Ali as a person with significant control on 2021-08-10

View Document

02/09/202 September 2020 COMPANY NAME CHANGED GLOBAL DISTRIBUTER LTD CERTIFICATE ISSUED ON 02/09/20

View Document

31/08/2031 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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