E.SUN TRADE LTD

35 Astbury Road, London, SE15 2NL, England
StatusACTIVE
Company No.11104855
CategoryPrivate Limited Company
Incorporated11 Dec 2017
Age6 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

E.SUN TRADE LTD is an active private limited company with number 11104855. It was incorporated 6 years, 4 months, 21 days ago, on 11 December 2017. The company address is 35 Astbury Road, London, SE15 2NL, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Mar 2024

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

New address: 35 Astbury Road London SE15 2NL

Change date: 2021-05-19

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Change to a person with significant control

Date: 01 Nov 2019

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Miroslav Vojta

Change date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: 61 Bridge Street 61 Bridge Street Kington Herefordshire HR5 3DJ England

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

New address: 61 Bridge Street 61 Bridge Street Kington Herefordshire HR5 3DJ

Change date: 2019-03-28

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 02 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaclav Vasicek

Termination date: 2018-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-29

Psc name: Miroslav Vojta

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-29

Psc name: Libor Zemanek

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miroslav Vojta

Appointment date: 2018-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-28

Officer name: Libor Zemanek

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2018

Action Date: 28 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-28

Officer name: Vaclav Vasicek

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-10

Psc name: Vaclav Vasicek

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-10

Psc name: Libor Zemanek

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-10

Officer name: Mr Libor Zemanek

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaclav Vasicek

Termination date: 2018-10-10

Documents

View document PDF

Incorporation company

Date: 11 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAWID URBAN LTD

32 BYRON ROAD,CHELMSFORD,CM2 6EP

Number:11572868
Status:ACTIVE
Category:Private Limited Company

GRAMERCY SEARCH LTD

C/O J&S ACCOUNTANTS LTD,SOUTHAMPTON,SO15 2LF

Number:10348003
Status:ACTIVE
Category:Private Limited Company

HQ IT SERVICES LTD

54 NASEBY ROAD,LUTON,LU1 1LF

Number:11177838
Status:ACTIVE
Category:Private Limited Company

HURIS MANAGEMENT SERVICES LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:11227549
Status:ACTIVE
Category:Private Limited Company

LHR (IP HOLDCO) LIMITED

THE COMPASS CENTRE NELSON ROAD,MIDDLESEX,TW6 2GW

Number:06408398
Status:ACTIVE
Category:Private Limited Company

SCOTTISH FUTURES TRUST LIMITED

1ST FLOOR, 11-15,EDINBURGH,EH2 1DF

Number:SC348382
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