EASY TRADING HARROW LIMITED
Status | DISSOLVED |
Company No. | 05952455 |
Category | Private Limited Company |
Incorporated | 02 Oct 2006 |
Age | 17 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
EASY TRADING HARROW LIMITED is an dissolved private limited company with number 05952455. It was incorporated 17 years, 7 months, 30 days ago, on 02 October 2006 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Unit 2 Bowman Trading Estate Unit 2 Bowman Trading Estate, London, NW9 9RL.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Notification of a person with significant control statement
Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Withdrawal of a person with significant control statement
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-09-11
Documents
Notification of a person with significant control statement
Date: 18 Apr 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Dissolution application strike off company
Date: 18 Apr 2020
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 18 Apr 2020
Action Date: 31 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dilip Dwarkadas Pattni
Cessation date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-04-11
Psc name: Dilip Pattni
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Change account reference date company current shortened
Date: 31 Jan 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-09-30
Documents
Withdrawal of a person with significant control statement
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-16
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 31 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change account reference date company current extended
Date: 23 Jan 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
New date: 2015-09-30
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Appoint person secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Sundip Okhai
Documents
Termination secretary company with name
Date: 13 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paresh Shah
Documents
Change registered office address company with date old address
Date: 26 Jan 2014
Action Date: 26 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-26
Old address: 34 Honister Gardens Stanmore Middlesex HA7 2EH
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Address
Type: AD01
Old address: 11 Main Drive East Lane Business Park Wembley Middlesex HA9 7NA
Change date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamlesh Panchal
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Legacy
Date: 08 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / paresh shah / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 11 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/02/07-30/06/07 £ si 1000@1=1000 £ ic 200/1200
Documents
Legacy
Date: 25 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Legacy
Date: 11 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Mar 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 01/03/07 from: scottish provident house 76/80 college road harrow middx HA1 1BQ
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
D & G ELECTRICAL SERVICES LIMITED
1ST FLOOR, COPTHALL HOUSE,STOURBRIDGE,DY8 1PH
Number: | 04608846 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRITT HOUSE, 54-60 STATION APPROACH,RUISLIP,HA4 6SA
Number: | 09844236 |
Status: | ACTIVE |
Category: | Private Limited Company |
250 SOUTHBOROUGH LANE,BROMLEY,BR2 8AS
Number: | 10415983 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 04591771 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 CAUSEWAY STREET,PORTRUSH,BT56 8JE
Number: | NI056957 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BURN GROVE,SHEFFIELD,S35 1SN
Number: | 09170959 |
Status: | ACTIVE |
Category: | Private Limited Company |