ETC IMPORT EXPORT LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

11/04/2311 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

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

View Accounts

12/12/2112 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/06/185 June 2018 PSC'S CHANGE OF PARTICULARS / MR TONI VALENTINOV STOYANOV / 05/06/2018

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONI VALENTINOV STOYANOV / 05/06/2018

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM SUITE 25 - NELL GWYNN HOUSE SLOANE AVENUE CHELSEA LONDON SW3 3AU

View Document

09/05/189 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/05/179 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/05/1525 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/03/153 March 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/02/1413 February 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED EURO ASIA MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR LIUDMILA SHEREMETEVA

View Document

20/09/1220 September 2012 DIRECTOR APPOINTED MR TONI VALENTINOV STOYANOV

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED EURO ASIA TRANSPORT LIMITED CERTIFICATE ISSUED ON 22/03/10

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM SUITE 25 NELL GWYNN HOUSE SLOANE AVENUE CHELSEA SW3 3AU UNITED KINGDOM

View Document

13/03/1013 March 2010 APPOINTMENT TERMINATED, SECRETARY SKY SECRETARIES LTD

View Document

08/12/098 December 2009 DIRECTOR APPOINTED DR LIUDMILA SHEREMETEVA

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA SILVANI

View Document

14/08/0914 August 2009 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