ENTITY TRADING LIMITED
Status | DISSOLVED |
Company No. | 08385472 |
Category | Private Limited Company |
Incorporated | 01 Feb 2013 |
Age | 11 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 19 Apr 2022 |
Years | 2 years, 8 days |
SUMMARY
ENTITY TRADING LIMITED is an dissolved private limited company with number 08385472. It was incorporated 11 years, 2 months, 26 days ago, on 01 February 2013 and it was dissolved 2 years, 8 days ago, on 19 April 2022. The company address is 17 Pack Horse Walk 17 Pack Horse Walk, Huddersfield, HD1 2RT, England.
Company Fillings
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 08 Jun 2021
Action Date: 01 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-01
Documents
Change person director company with change date
Date: 05 Jul 2020
Action Date: 05 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-05
Officer name: Mr Damian Durnall
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 01 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-01
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Mar 2019
Action Date: 01 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Gazette filings brought up to date
Date: 01 May 2018
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2018
Action Date: 29 Apr 2018
Category: Address
Type: AD01
New address: 17 Pack Horse Walk Pack Horse Walk Huddersfield HD1 2RT
Change date: 2018-04-29
Old address: Kemp House 152 City Road London EC1V 2NX England
Documents
Confirmation statement with no updates
Date: 29 Apr 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Move registers to sail company with new address
Date: 08 Dec 2016
Category: Address
Type: AD03
New address: Kemp House 152 City Road London EC1V 2NX
Documents
Change sail address company with new address
Date: 08 Dec 2016
Category: Address
Type: AD02
New address: Kemp House 152 City Road London EC1V 2NX
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Address
Type: AD01
New address: Kemp House 152 City Road London EC1V 2NX
Change date: 2016-12-06
Old address: 66B Low Street Sherburn in Elmet Leeds LS25 6BA
Documents
Gazette filings brought up to date
Date: 19 Oct 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Gazette filings brought up to date
Date: 01 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 01 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
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: 17 Mar 2015
Action Date: 01 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-01
Documents
Gazette filings brought up to date
Date: 08 Nov 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 01 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-01
Documents
Change registered office address company with date old address
Date: 09 Jun 2014
Action Date: 09 Jun 2014
Category: Address
Type: AD01
Old address: 8 Foundry Business Centre Lamb Inn Lane Knottingley West Yorkshire WF11 8AZ England
Change date: 2014-06-09
Documents
Some Companies
BEACARRIE,SKYE,IV55 8ZB
Number: | SL004130 |
Status: | ACTIVE |
Category: | Limited Partnership |
PIER LUIGI'S RESTAURANT LIMITED
CRANFIELDS FIRST FLOOR,CROYDON,CR0 1ED
Number: | 07169691 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LEELAND MANSIONS,LONDON,W13 9HE
Number: | 06735154 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESSEX HOUSE,MELKSHAM,SN12 8BU
Number: | 10362561 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 ARD BUSINESS PARK,PONTYPOOL,NP4 0PN
Number: | 10765960 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HAMILTON ROAD,MOTHERWELL,ML1 3BY
Number: | SC462058 |
Status: | ACTIVE |
Category: | Private Limited Company |