EURO TRADING & CONSULTING LTD

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

28/03/2428 March 2024 Application to strike the company off the register

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

09/02/239 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

23/09/1923 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM SUITE 43 1 EMPIRE MEWS H W S LONDON SW16 2BF

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM CARIOCCA BUSINESS PARK SAWLEY ROAD MANCHESTER M40 8BB

View Document

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

12/02/1912 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 02/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS LAZOPOULOS / 18/05/2017

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM SUITE 11 SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM SUITE 11 PENHURST HOUSE 352-356 BATTERSEA PARK ROAD LONDON SW11 3BY ENGLAND

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOS LAZOPOULOS / 03/05/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIA KOUTSOU

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR CHRISTOS LAZOPOULOS

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM OFFICE 4 219 KENSINGTON HIGH STREET KENSINGTON LONDON W8 6BD ENGLAND

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR ANTONIA KOUTSOU

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS-PANAGIOTIS DIMITRAKOPOULOS

View Document

22/07/1622 July 2016 ALTER ARTICLES 20/07/2016

View Document

22/07/1622 July 2016 ARTICLES OF ASSOCIATION

View Document

02/06/162 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 DIRECTOR APPOINTED MR KONSTANTINOS-PANAGIOTIS DIMITRAKOPOULOS

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, DIRECTOR PLAMEN KAVRAKOV

View Document

18/05/1618 May 2016 ADOPT ARTICLES 25/04/2016

View Document

07/04/167 April 2016 ARTICLES OF ASSOCIATION

View Document

07/04/167 April 2016 ALTER ARTICLES 25/03/2016

View Document

07/04/167 April 2016 THE SHAREHOLDERS OF THE COMPANY CHANGED ADDRESS FOR THE SUBSIDIARY 25/03/2016

View Document

27/01/1627 January 2016 ADOPT ARTICLES 15/11/2015

View Document

26/06/1526 June 2015 ADOPT ARTICLES 11/06/2015

View Document

22/06/1522 June 2015 ADOPT ARTICLES 11/06/2015

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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