EMS TRADING GROUP LTD

Company Documents

DateDescription
05/12/245 December 2024 Termination of appointment of Umar Faruq as a director on 2022-12-12

View Document

05/12/245 December 2024 Cessation of Umar Faruq as a person with significant control on 2023-05-25

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

04/01/244 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

23/10/2323 October 2023 Registered office address changed to PO Box 4385, 10959355 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-23

View Document

24/04/2324 April 2023 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 2023-04-24

View Document

24/04/2324 April 2023 Notification of Umar Faruq as a person with significant control on 2022-02-11

View Document

24/04/2324 April 2023 Registered office address changed from 82 Park Lane Newmarket CB8 8AZ England to 85 Great Portland Street London W1W 7LT on 2023-04-24

View Document

24/04/2324 April 2023 Termination of appointment of Alan James Chapman as a director on 2022-02-11

View Document

21/04/2321 April 2023 Cessation of Alan James Chapman as a person with significant control on 2022-02-11

View Document

13/02/2213 February 2022

View Document

13/02/2213 February 2022 Register(s) moved to registered office address 85 Great Portland Street London W1W 7LT

View Document

13/02/2213 February 2022 Register inspection address has been changed from 82 Park Lane Newmarket CB8 8AZ England to 85 Great Portland Street London W1W 7LT

View Document

10/02/2210 February 2022 Registered office address changed from 82a Park Lane Newmarket CB8 8AZ England to 82C Park Lane Newmarket CB8 8AZ on 2022-02-10

View Document

10/02/2210 February 2022 Cessation of Ionut Diaconu as a person with significant control on 2022-02-09

View Document

10/02/2210 February 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 82a Park Lane Newmarket CB8 8AZ on 2022-02-10

View Document

10/02/2210 February 2022 Register(s) moved to registered inspection location 82 Park Lane Newmarket CB8 8AZ

View Document

10/02/2210 February 2022 Notification of Alan James Chapman as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Register inspection address has been changed to 82 Park Lane Newmarket CB8 8AZ

View Document

07/01/227 January 2022 Cessation of Alan James Chapman as a person with significant control on 2022-01-01

View Document

07/01/227 January 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 82C Park Lane Newmarket Suffolk CB8 8AZ on 2022-01-07

View Document

07/01/227 January 2022 Registered office address changed from 82C Park Lane Newmarket Suffolk CB8 8AZ to 85 Great Portland Street London W1W 7LT on 2022-01-07

View Document

07/01/227 January 2022 Termination of appointment of Alan James Chapman as a secretary on 2022-01-01

View Document

07/01/227 January 2022 Appointment of Mr Ionut Diaconu as a director on 2022-01-01

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Notification of Ionut Diaconu as a person with significant control on 2022-01-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/06/2120 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/04/2120 April 2021 Registered office address changed from , Britannia Offices 133 High Street, Barkingside, Ilford, Essex, IG6 2AJ, England to PO Box 4385 Cardiff CF14 8LH on 2021-04-20

View Document

16/06/2016 June 2020 Registered office address changed from , PO Box IG6 2AJ, Suite 206 133 Barkingside High Street, Ilford, Essex, England to PO Box 4385 Cardiff CF14 8LH on 2020-06-16

View Document

26/05/2026 May 2020 Registered office address changed from , Second Floor Suite 206 High Street, Barkingside, Ilford, IG6 2AJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-05-26

View Document

26/05/2026 May 2020 Registered office address changed from , Britannia Offices 133 High Street, Barkingside, Ilford, Essex, IG6 2AJ, England to PO Box 4385 Cardiff CF14 8LH on 2020-05-26

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/12/1917 December 2019 Registered office address changed from , 44 Chudleigh Cresent, Ilford, IG3 9AS, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2019-12-17

View Document

17/12/1917 December 2019 REGISTERED OFFICE CHANGED ON 17/12/2019 FROM 44 CHUDLEIGH CRESENT ILFORD IG3 9AS UNITED KINGDOM

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1712 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • SCANZER LTD


  • 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