JEWILSON TRADING CORPORATION EXPORT AND IMPORT LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

01/12/211 December 2021 Registered office address changed from 2 Denny Close London E6 5SH England to Flat 6 76-78 Goodhall Street London NW10 6TF on 2021-12-01

View Document

11/11/2111 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

10/11/2110 November 2021 Termination of appointment of Vanda Cristina Fonseca Rodrigues De Souza as a secretary on 2021-11-01

View Document

10/11/2110 November 2021 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Denny Close London E6 5SH on 2021-11-10

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2020-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/04/195 April 2019 CESSATION OF JOSE MARIA LOPES AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY NOELIA PEREIRA ZUMBA LOPES

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE LOPES

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED TRADING CORPORATION INTERNATIONAL EXPORT AND IMPORT LTD CERTIFICATE ISSUED ON 29/03/19

View Document

11/03/1911 March 2019 08/03/19 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

10/03/1910 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIO FERREIRA SOUZA / 08/03/2019

View Document

10/03/1910 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO FERREIRA SOUZA / 10/03/2019

View Document

08/03/198 March 2019 SECRETARY'S CHANGE OF PARTICULARS / NOELIA PEREIRA ZUMBA LOPES / 08/03/2019

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSE MARIA LOPES

View Document

08/03/198 March 2019 SECRETARY APPOINTED NOELIA PEREIRA ZUMBA LOPES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR JOSE MARIA LOPES

View Document

08/03/198 March 2019 SECRETARY APPOINTED MRS VANDA CRISTINA FONSECA RODRIGUES DE SOUZA

View Document

02/03/192 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSE LOPES

View Document

02/03/192 March 2019 CESSATION OF JOSE MARIA LOPES AS A PSC

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSE LOPES / 22/02/2019

View Document

21/01/1921 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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