Advanced company searchLink opens in new window

EAST TOWER TRADING UK LIMITED

Company number 12596902

Filter by category

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 31 May 2022
05 Jul 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
27 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2022 AA Micro company accounts made up to 31 May 2021
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2021 PSC01 Notification of Mohamed Taqi Parpia as a person with significant control on 8 November 2021
08 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 8 November 2021
07 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
01 Feb 2021 AD01 Registered office address changed from Suit 5 40 Thurmaston Lane Leicester LE5 0TE England to Suite 5, New Humberstone House 40 Thurmaston Lane Leicester LE5 0TE on 1 February 2021
28 Jan 2021 AD01 Registered office address changed from 1st Floor, Suit 5 40 Thurmaston Lane Leicester LE5 0TE England to Suit 5 40 Thurmaston Lane Leicester LE5 0TE on 28 January 2021
22 Jan 2021 AD01 Registered office address changed from Office No 257 st Georges House 6 st Georges Way Leicester LE1 1SH United Kingdom to 1st Floor, Suit 5 40 Thurmaston Lane Leicester LE5 0TE on 22 January 2021
12 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-12
  • GBP 100