EUROTRENDS EDUCATIONAL LIMITED
Status | DISSOLVED |
Company No. | 09696667 |
Category | Private Limited Company |
Incorporated | 21 Jul 2015 |
Age | 8 years, 10 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 19 Sep 2023 |
Years | 8 months, 13 days |
SUMMARY
EUROTRENDS EDUCATIONAL LIMITED is an dissolved private limited company with number 09696667. It was incorporated 8 years, 10 months, 12 days ago, on 21 July 2015 and it was dissolved 8 months, 13 days ago, on 19 September 2023. The company address is 13 Harbour Square 13 Harbour Square, Brightlingsea, CO7 0GE, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Termination director company with name termination date
Date: 08 Nov 2018
Action Date: 24 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-24
Officer name: David Jonathan Deere
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Xu
Appointment date: 2018-08-23
Documents
Appoint person director company with name date
Date: 23 Aug 2018
Action Date: 23 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Deere
Appointment date: 2018-08-23
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: David Jonathan Deere
Documents
Termination director company with name termination date
Date: 07 Aug 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Irene Xu
Termination date: 2018-07-01
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-12
Officer name: Mr David Jonathan Deere
Documents
Appoint person director company with name date
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Irene Xu
Appointment date: 2018-06-12
Documents
Cessation of a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Arthur Oliver Dun
Cessation date: 2018-06-12
Documents
Notification of a person with significant control
Date: 12 Jun 2018
Action Date: 12 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-12
Psc name: Anna Dun
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2017
Action Date: 07 Sep 2017
Category: Address
Type: AD01
New address: 13 Harbour Square Waterside Marina Brightlingsea Essex CO7 0GE
Old address: 13 Harbour Square Waterside Marina Brightlingsea Essex CO7 0GE England
Change date: 2017-09-07
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2017
Action Date: 06 Sep 2017
Category: Address
Type: AD01
Old address: 13 Waterside Marina Brightlingsea Colchester CO7 0GE England
Change date: 2017-09-06
New address: 13 Harbour Square Waterside Marina Brightlingsea Essex CO7 0GE
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mrs Anna Dun
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Michael Arthur Oliver Dun
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Istvan Peter
Termination date: 2017-09-01
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Old address: 3 Beech Tree Lodge Lexden Road Colchester CO3 3RA United Kingdom
New address: 13 Waterside Marina Brightlingsea Colchester CO7 0GE
Change date: 2017-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Jianhong Wang
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 31 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Some Companies
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 01986394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
59 APPERFIELD ROAD,BIGGIN HILL,TN16 3LX
Number: | 05763193 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMBASSY CLEANING SERVICES LIMITED
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC234062 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM GATEWAY,EPSOM,KT18 5AL
Number: | 03298331 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION ROAD,NUNEATON,CV13 0PF
Number: | 00335195 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 TYTHE BARN LANE,SOLIHULL,B90 1RW
Number: | 09335363 |
Status: | ACTIVE |
Category: | Private Limited Company |