EUROLATIN TRADERS CO LTD

Mae House, Marlborough Business Centre, 96 George Lane Mae House, Marlborough Business Centre, 96 George Lane, London, E18 1AD
StatusDISSOLVED
Company No.07046215
CategoryPrivate Limited Company
Incorporated16 Oct 2009
Age14 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution14 May 2019
Years4 years, 11 months, 15 days

SUMMARY

EUROLATIN TRADERS CO LTD is an dissolved private limited company with number 07046215. It was incorporated 14 years, 6 months, 13 days ago, on 16 October 2009 and it was dissolved 4 years, 11 months, 15 days ago, on 14 May 2019. The company address is Mae House, Marlborough Business Centre, 96 George Lane Mae House, Marlborough Business Centre, 96 George Lane, London, E18 1AD.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-23

Officer name: Mrs Fanny Johanna Ospina Segura

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-20

Officer name: Mr Javier Salamanca

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fanny Johanna Ospina Segura

Change date: 2014-03-20

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: 96 Mae House, Marlborough Business Centre George Lane London E18 1AD England

Change date: 2014-03-10

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Old address: 251 Leigh Hunt Drive Southgate London N14 6DS

Change date: 2014-03-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2010

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Fanny Johanna Ospina

Change date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-13

Officer name: Mrs Johanna Ospina

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Johanna Ospina

Change date: 2010-01-14

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 14 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-14

Officer name: Mr Javier Salamanca

Documents

View document PDF

Incorporation company

Date: 16 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GO PROJECT SERVICES LIMITED

77 OAKFIELDS,GUILDFORD,GU3 3AT

Number:10952066
Status:ACTIVE
Category:Private Limited Company

LATIN AMERICAN FOOTBALLERS' ALLIANCE LIMITED

COHAM HOUSE,BEAWORTHY,EX21 5HT

Number:09499075
Status:ACTIVE
Category:Private Limited Company

O'RAFFERTYS LIMITED

8 SPRUCE CLOSE,AYLESFORD,ME20 6NP

Number:05135878
Status:ACTIVE
Category:Private Limited Company

SIMPSON & MARWICK (SERVICES) LIMITED

58 ALBANY STREET,EDINBURGH,EH1 3QR

Number:SC443515
Status:ACTIVE
Category:Private Limited Company

THE BOAT HOUSE (RYE) MANAGEMENT COMPANY LIMITED

308 THE METROPOLE THE LEAS,FOLKESTONE,CT20 2LU

Number:02658707
Status:ACTIVE
Category:Private Limited Company

THE COPFORD COFFEE COMPANY LIMITED

LGJ HOUSE KNOWLES FARM ESTATE,MALDON,CM9 6SH

Number:08116968
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source