EURO COMMERCIAL TRADING LTD

3-5 Earls Avenue, Folkestone, CT20 2HR
StatusACTIVE
Company No.07858150
CategoryPrivate Limited Company
Incorporated23 Nov 2011
Age12 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

EURO COMMERCIAL TRADING LTD is an active private limited company with number 07858150. It was incorporated 12 years, 6 months, 12 days ago, on 23 November 2011. The company address is 3-5 Earls Avenue, Folkestone, CT20 2HR.



Company Fillings

Confirmation statement with no updates

Date: 26 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-12

Officer name: Mr Angelo Sangiuseppe

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-12

Officer name: Glauco Ferranti

Documents

View document PDF

Certificate change of name company

Date: 06 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed financial guarantee LTD\certificate issued on 06/01/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Termination director company with name

Date: 16 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mr. Crociati

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Giorgio Crociati

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 25 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-25

Documents

View document PDF

Capital allotment shares

Date: 21 May 2012

Action Date: 21 May 2012

Category: Capital

Type: SH01

Capital : 30,000,000 GBP

Date: 2012-05-21

Documents

View document PDF

Certificate change of name company

Date: 17 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk financial guarantee LTD\certificate issued on 17/05/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Capital allotment shares

Date: 16 May 2012

Action Date: 16 May 2012

Category: Capital

Type: SH01

Capital : 3,000,000 GBP

Date: 2012-05-16

Documents

View document PDF

Incorporation company

Date: 23 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAUHAN GROUP CORPORATION LTD

LINEN HALL, 162-168 SUITE 622, SIXTH FLOOR,,LONDON,W1B 3BL

Number:10580162
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JD FORESTRY LIMITED

JD FORESTRY LEEDS ROAD,BATLEY,WF17 0JB

Number:11921886
Status:ACTIVE
Category:Private Limited Company

LAB DESIGN & BUILD LIMITED

6A DICKENSONS PLACE,LONDON,SE25 5HL

Number:09787861
Status:ACTIVE
Category:Private Limited Company

NOOR LOGISTICS SERVICES LIMITED

265 SETTLE STREET,BOLTON,BL3 3DW

Number:11501595
Status:ACTIVE
Category:Private Limited Company

ROAM ANALYTICS LIMITED

POUND HOUSE,LONDON,N6 5HX

Number:09797509
Status:ACTIVE
Category:Private Limited Company

SLOWIK ENTERPRISES LIMITED

65A PENSHURST GARDENS,EDGWARE,HA8 9TT

Number:06738276
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