EASO TRADING LIMITED

10 Queen Street Place, London, EC4R 1AG, United Kingdom
StatusDISSOLVED
Company No.07077288
Category
Incorporated16 Nov 2009
Age14 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 25 days

SUMMARY

EASO TRADING LIMITED is an dissolved with number 07077288. It was incorporated 14 years, 6 months, 1 day ago, on 16 November 2009 and it was dissolved 3 years, 1 month, 25 days ago, on 23 March 2021. The company address is 10 Queen Street Place, London, EC4R 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2018

Action Date: 21 May 2018

Category: Address

Type: AD01

Change date: 2018-05-21

New address: 10 Queen Street Place London EC4R 1AG

Old address: 26 Red Lion Square London WC1R 4AG

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Edward Blundell

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Sep 2013

Action Date: 30 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-30

Old address: Fairfax House 15 Fulwood Place London WC1V 6AY

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2012

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Dec 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Dec 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gema Fruhbeck

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Herman Toplak

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jean-Michel Daniel Oppert

Documents

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.P.T. (ESSEX) LIMITED

146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW

Number:09836101
Status:ACTIVE
Category:Private Limited Company

DESIGN CO UK LIMITED

2-8 COLLINSON COURT,FRODSHAM,WA6 6PN

Number:04597534
Status:ACTIVE
Category:Private Limited Company

MYSCO LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:11740506
Status:ACTIVE
Category:Private Limited Company

SAXON PLACE MANAGEMENT COMPANY LIMITED

27 AUGUSTA AVENUE,NORTHANTS,NN4 0XP

Number:04236418
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SBZ CORPORATION LIMITED

13 KENDAL COURT,WICKFORD,SS11 8YB

Number:04823382
Status:ACTIVE
Category:Private Limited Company

SL021382 LP

SUITE 4002,ST ANDREWS,KY16 9UR

Number:SL021382
Status:ACTIVE
Category:Limited Partnership

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