ECOM AGROTRADE HOLDINGS LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

16/09/2216 September 2022 Application to strike the company off the register

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021 Statement of capital on 2021-11-11

View Document

11/11/2111 November 2021 Resolutions

View Document

11/11/2111 November 2021

View Document

11/11/2111 November 2021

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021

View Document

21/10/2121 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

15/07/2015 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

03/10/193 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MR ANDREW DAVID FALCONER

View Document

21/07/1821 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEC HAYLEY

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

12/06/1812 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

18/09/1618 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS DE WASSEIGE / 04/02/2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PHILIPPE PONCELET / 04/02/2016

View Document

02/11/152 November 2015 CURREXT FROM 30/11/2015 TO 31/12/2015

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

15/05/1515 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 65 6TH FLOOR, CURZON STREET LONDON W1J 8PE ENGLAND

View Document

11/12/1411 December 2014 30/11/14 STATEMENT OF CAPITAL USD 53978630.00

View Document

20/10/1420 October 2014 SUBDIV 09/10/2014

View Document

20/10/1420 October 2014 09/10/14 STATEMENT OF CAPITAL USD 1.63

View Document

20/10/1420 October 2014 08/10/14 STATEMENT OF CAPITAL USD 1630

View Document

20/10/1420 October 2014 SUB-DIVISION 09/10/14

View Document

20/10/1420 October 2014 RESOLUTION TO REDENOMINATE SHARES 09/10/2014

View Document

15/10/1415 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/10/1415 October 2014 COMPANY NAME CHANGED SAXONBELL LIMITED CERTIFICATE ISSUED ON 15/10/14

View Document

13/10/1413 October 2014 SECRETARY APPOINTED IMOGEN CHOPRA

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR NICOLAS DE WASSEIGE

View Document

13/10/1413 October 2014 CURRSHO FROM 31/05/2015 TO 30/11/2014

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED ALAIN PONCELET

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, DIRECTOR CERI JOHN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR ALEC WILLIAM HAYLEY

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM CONVEYIT HOUSE, 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR UNITED KINGDOM

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information