ENTITY TRADING LIMITED

17 Pack Horse Walk 17 Pack Horse Walk, Huddersfield, HD1 2RT, England
StatusDISSOLVED
Company No.08385472
CategoryPrivate Limited Company
Incorporated01 Feb 2013
Age11 years, 2 months, 26 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 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 dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 19 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ORBOST HOLDING F

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

QUINTON SELBY LTD

17 LEELAND MANSIONS,LONDON,W13 9HE

Number:06735154
Status:ACTIVE
Category:Private Limited Company

R B POOLMAN PROPERTY LTD

WESSEX HOUSE,MELKSHAM,SN12 8BU

Number:10362561
Status:ACTIVE
Category:Private Limited Company

RED DRAGON BREWERY LTD.

UNIT 24 ARD BUSINESS PARK,PONTYPOOL,NP4 0PN

Number:10765960
Status:ACTIVE
Category:Private Limited Company

SALTIRE CONSERVATION LIMITED

84 HAMILTON ROAD,MOTHERWELL,ML1 3BY

Number:SC462058
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