Advanced company searchLink opens in new window

EUROPEAN COMMERCE & TRADE, LTD.

Company number 06781903

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2022 AD01 Registered office address changed from 30 Bruton Way 2nd Floor London England W13 0BY United Kingdom to 13 John Princes Street 2nd Floor London W1G 0JR on 10 January 2022
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2020 TM02 Termination of appointment of Omega Agents Limited as a secretary on 17 January 2020
17 Jan 2020 PSC01 Notification of Arthur Abueg Almero as a person with significant control on 15 December 2019
17 Jan 2020 PSC07 Cessation of Shatman Borboev as a person with significant control on 15 December 2019
17 Jan 2020 AP01 Appointment of Mr Arthur Abueg Almero as a director on 15 December 2019
17 Jan 2020 TM01 Termination of appointment of Dane Louis Becker as a director on 15 December 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2019 CS01 Confirmation statement made on 2 January 2019 with updates
20 Dec 2018 TM01 Termination of appointment of Robert Harle as a director on 19 December 2018
20 Dec 2018 AP01 Appointment of Mr Dane Louis Becker as a director on 19 December 2018
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Feb 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
31 Jan 2018 AD01 Registered office address changed from 2 Lansdowne Row Suite 30 London England W1J 6HL United Kingdom to 30 Bruton Way 2nd Floor London England W13 0BY on 31 January 2018
19 Dec 2017 AD01 Registered office address changed from Suite 351, 10 Great Russell Street London WC1B 3BQ to 2 Lansdowne Row Suite 30 London England W1J 6HL on 19 December 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
21 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
08 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
08 Jan 2015 AP04 Appointment of Omega Agents Limited as a secretary on 15 December 2014
24 Dec 2014 AP01 Appointment of Mr. Robert Harle as a director on 15 December 2014
24 Dec 2014 AD01 Registered office address changed from 15 Stopher House Webber Street London SE1 0RE to Suite 351, 10 Great Russell Street London WC1B 3BQ on 24 December 2014
24 Dec 2014 TM01 Termination of appointment of Anthony Mark Westmoreland as a director on 15 December 2014