ECOM TRADE SERVICES LIMITED

First Floor First Floor, Nuneaton, CV11 5TS, United Kingdom
StatusDISSOLVED
Company No.11799725
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution13 Feb 2024
Years4 months, 5 days

SUMMARY

ECOM TRADE SERVICES LIMITED is an dissolved private limited company with number 11799725. It was incorporated 5 years, 4 months, 18 days ago, on 31 January 2019 and it was dissolved 4 months, 5 days ago, on 13 February 2024. The company address is First Floor First Floor, Nuneaton, CV11 5TS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 20 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-20

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 20 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2022

Action Date: 20 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kamil Grzesik

Change date: 2021-08-03

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 03 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-03

Officer name: Mr Kamil Grzesik

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

Old address: The Courtyard Unit 4 17 Bond Street Nuneaton CV11 4BX United Kingdom

New address: First Floor 59 Coton Road Nuneaton CV11 5TS

Change date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wojciech Woznica

Appointment date: 2019-02-01

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-01

Officer name: Mr Kmail Grzesik

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr Kmail Grzesik

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AROHA HOMES LTD

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:11941687
Status:ACTIVE
Category:Private Limited Company

ELMSTREAM LIMITED

2ND FLOOR,LONDON,W1W 6HL

Number:02812205
Status:ACTIVE
Category:Private Limited Company

EXPRESS PLATES LIMITED

LEOPOLD VILLA,DERBY,DE1 2HF

Number:05014963
Status:ACTIVE
Category:Private Limited Company

MARIOVAL LTD

38 LOWTHER STREET,COVENTRY,CV2 4GJ

Number:11637201
Status:ACTIVE
Category:Private Limited Company

THE ACTORS' POST LTD

584 DENBY DALE ROAD DENBY DALE ROAD,WAKEFIELD,WF4 3DH

Number:10625062
Status:ACTIVE
Category:Private Limited Company
Number:CE010580
Status:ACTIVE
Category:Charitable Incorporated Organisation

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