EUROTRADE RESOURCES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Registered office address changed from Solar House, Ground Floor 282 Chase Road London N14 6NZ England to 85 Great Portland Street First Floor London W1W 7LT on 2023-12-11

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

09/11/239 November 2023 Administrative restoration application

View Document

09/11/239 November 2023 Confirmation statement made on 2021-12-07 with no updates

View Document

09/11/239 November 2023 Confirmation statement made on 2022-12-07 with no updates

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2021-12-31

View Document

09/11/239 November 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 13 JOHN PRINCE'S STREET 2ND FLOOR LONDON W1G 0JR ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

18/12/1918 December 2019 DISS40 (DISS40(SOAD))

View Document

17/12/1917 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

26/02/1926 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR SITAO LIU

View Document

21/03/1721 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR SITAO LIU

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR TEYUB KAFAROV

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/03/1717 March 2017 APPOINTMENT TERMINATED, SECRETARY EUROINTER AG

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 13 JOHN PRINCE'S STREET 4TH FLOOR LONDON W1G 0JR ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 13 JOHN PRINCE'S STREET 4TH FLOOR LONDON W1G 0JR

View Document

02/12/162 December 2016 COMPANY RESTORED ON 02/12/2016

View Document

02/12/162 December 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

02/12/162 December 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 SECOND FILING WITH MUD 07/12/14 FOR FORM AR01

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/01/141 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/08/132 August 2013 REGISTERED OFFICE CHANGED ON 02/08/2013 FROM, INTERSHORE SUITES VERNON HOUSE, SICILIAN AVENUE, LONDON, WC1A 2QS, UNITED KINGDOM

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR TEYUB KAFAROV

View Document

02/08/132 August 2013 CORPORATE SECRETARY APPOINTED EUROINTER AG

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALEKSANDR GROMOV

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY INTERSHORE CONSULT (UK) LIMITED

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEKSANDR PYANOV / 26/08/2011

View Document

17/02/1117 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEKSANDR PYANOV / 23/12/2009

View Document

20/11/0920 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERSHORE CONSULT (UK) LIMITED / 02/06/2009

View Document

09/10/099 October 2009 REGISTERED OFFICE CHANGED ON 09/10/2009 FROM, OFFICE 4, 59-60 RUSSELL SQUARE, LONDON, WC1B 4HP

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 S366A DISP HOLDING AGM 07/12/05

View Document

07/12/057 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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