EURO CENTRAL TRADING LTD
Status | DISSOLVED |
Company No. | 05709388 |
Category | Private Limited Company |
Incorporated | 14 Feb 2006 |
Age | 18 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
EURO CENTRAL TRADING LTD is an dissolved private limited company with number 05709388. It was incorporated 18 years, 3 months, 21 days ago, on 14 February 2006 and it was dissolved 3 years, 8 months, 1 day ago, on 06 October 2020. The company address is 16 Leicester Road 16 Leicester Road, Leicester, LE8 4GQ, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 May 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 28 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination director company with name termination date
Date: 16 Apr 2019
Action Date: 09 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-09
Officer name: Saeed Basha
Documents
Confirmation statement with updates
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Resolution
Date: 28 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-17
Officer name: Mr Saeed Basha
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Old address: C/O B Mehta 16 Foxcroft Close Leicester LE3 2DZ
New address: 16 Leicester Road Blaby Leicester LE8 4GQ
Change date: 2018-09-06
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type dormant
Date: 07 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Appoint person secretary company with name date
Date: 14 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pratibha Mehta
Appointment date: 2015-09-22
Documents
Termination secretary company with name termination date
Date: 14 Oct 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-09-22
Officer name: Jainesh Bharat Mehta
Documents
Change person secretary company with change date
Date: 23 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jainesh Bharat Mehta
Change date: 2015-09-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Accounts with accounts type dormant
Date: 05 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type dormant
Date: 16 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Accounts with accounts type dormant
Date: 30 Oct 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 14 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-14
Documents
Accounts with accounts type dormant
Date: 23 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change registered office address company with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-22
Old address: 16 Leicester Road Blaby Leicester LE8 4GQ England
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2011
Action Date: 14 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-14
Documents
Accounts with accounts type dormant
Date: 29 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 14 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-14
Documents
Accounts with accounts type dormant
Date: 21 Dec 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Change registered office address company with date old address
Date: 13 Oct 2009
Action Date: 13 Oct 2009
Category: Address
Type: AD01
Old address: Riverside House Riverside Court Wharf Way Glen Parva Leicester Leicestershire LE2 9TF
Change date: 2009-10-13
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from suite 406 152-160 city road london EC1V 2NX
Documents
Accounts with accounts type dormant
Date: 10 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 26 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/02/07; full list of members
Documents
Certificate change of name company
Date: 17 Jan 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the federal bank of europe LTD\certificate issued on 17/01/07
Documents
Legacy
Date: 10 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 10/01/07 from: www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
16 LODGE HALL DRIVE,MANCHESTER,M35 0SY
Number: | 10852100 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MOUNTVIEW DRIVE,BALLYMONEY,BT53 6TF
Number: | NI627255 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDLANDS ENVIRONMENTAL BUSINESS COMPANY LIMITED
THE LODGE CHESTER ROAD,BIRMINGHAM,B36 9DE
Number: | 03186541 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RABANI & AHMED CONSULTANCY LIMITED
68 SPENCER STREET,KEIGHLEY,BD21 2BS
Number: | 07504341 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
24 CANNON STREET,WISBECH,PE13 2QW
Number: | 09981395 |
Status: | ACTIVE |
Category: | Private Limited Company |
5, KELTON CLOSE KELTON CLOSE,READING,RG6 3BQ
Number: | 10927146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |