EURO CERAMIC TRADE LLP
Status | ACTIVE |
Company No. | OC375703 |
Category | Limited Liability Partnership |
Incorporated | 31 May 2012 |
Age | 11 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2017 |
Years | 6 years, 5 months, 27 days |
SUMMARY
EURO CERAMIC TRADE LLP is an active limited liability partnership with number OC375703. It was incorporated 11 years, 11 months, 4 days ago, on 31 May 2012 and it was dissolved 6 years, 5 months, 27 days ago, on 07 November 2017. The company address is 1st Floor 14 1st Floor 14, London, EC1R 0BD, United Kingdom.
Company Fillings
Appoint person member limited liability partnership with appointment date
Date: 13 Mar 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Sukhrab Saifnazarov
Appointment date: 2024-02-06
Documents
Termination member limited liability partnership with name termination date
Date: 13 Mar 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Premium Network Ltd.
Termination date: 2024-02-06
Documents
Termination member limited liability partnership with name termination date
Date: 13 Mar 2024
Action Date: 06 Feb 2024
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Union Benefit Limited
Termination date: 2024-02-06
Documents
Change account reference date limited liability partnership previous shortened
Date: 28 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: LLAA01
Made up date: 2023-05-31
New date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 12 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 23 Jun 2022
Action Date: 31 May 2021
Category: Accounts
Type: AAMD
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-05-31
Documents
Gazette filings brought up to date
Date: 01 Jun 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 13 Oct 2021
Action Date: 31 May 2020
Category: Accounts
Type: AAMD
Made up date: 2020-05-31
Documents
Change to a person with significant control limited liability partnership
Date: 24 Sep 2021
Action Date: 22 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Sukhrab Saifnazarov
Change date: 2016-10-22
Documents
Gazette filings brought up to date
Date: 27 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Oct 2020
Action Date: 31 May 2017
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2017-05-31
Officer name: Union Benifit Ltd.
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 03 Sep 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2020-08-25
Officer name: Premium Network Ltd.
Documents
Termination member limited liability partnership with name termination date
Date: 03 Sep 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Escado Business Ltd
Termination date: 2020-08-25
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Address
Type: LLAD01
Old address: 3rd Floor 49 Farringdon Road London EC1M 3JP
New address: 1st Floor 14 Bowling Green Lane London EC1R 0BD
Change date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 02 Jun 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-05-31
Documents
Accounts amended with accounts type total exemption full
Date: 13 Feb 2018
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-05-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Escado Business Ltd
Appointment date: 2017-05-31
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2017-05-31
Officer name: Union Benifit Ltd.
Documents
Termination member limited liability partnership with name termination date
Date: 08 Feb 2018
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-05-31
Officer name: Sukhrab Saifnazarov
Documents
Notification of a person with significant control limited liability partnership
Date: 08 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: Sukhrab Saifnazarov
Documents
Administrative restoration company
Date: 08 Feb 2018
Category: Restoration
Type: RT01
Documents
Appoint person member limited liability partnership
Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Sukhrab Saifnazarov
Documents
Appoint person member limited liability partnership with appointment date
Date: 18 Sep 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2017-05-31
Officer name: Mr Sukhrab Saifnazarov
Documents
Termination member limited liability partnership with name termination date
Date: 18 Sep 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Union Benefit Ltd.
Termination date: 2017-05-31
Documents
Termination member limited liability partnership with name termination date
Date: 18 Sep 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-05-31
Officer name: Escado Business Ltd.
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Oct 2016
Action Date: 31 May 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-05-31
Documents
Administrative restoration company
Date: 19 Oct 2016
Category: Restoration
Type: RT01
Documents
Accounts amended with accounts type total exemption small
Date: 04 May 2016
Action Date: 31 May 2014
Category: Accounts
Type: AAMD
Made up date: 2014-05-31
Documents
Gazette filings brought up to date
Date: 14 Nov 2015
Category: Gazette
Type: DISS40
Documents
Annual return limited liability partnership with made up date
Date: 12 Nov 2015
Action Date: 31 May 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Accounts amended with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2013
Category: Accounts
Type: AAMD
Made up date: 2013-05-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: LLAD01
Change date: 2014-08-28
New address: 3Rd Floor 49 Farringdon Road London EC1M 3JP
Old address: Suite 2 23-24 Great James Street London WC1N 3ES
Documents
Annual return limited liability partnership with made up date
Date: 10 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Appoint corporate member limited liability partnership
Date: 05 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Escado Business Ltd.
Documents
Termination member limited liability partnership with name
Date: 05 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Albion Club Ltd.
Documents
Annual return limited liability partnership with made up date
Date: 30 Jul 2013
Action Date: 31 May 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-05-31
Documents
Incorporation limited liability partnership
Date: 31 May 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
41 PORTERS AVENUE,DAGENHAM,RM9 5YT
Number: | 10420766 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11192232 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O KSG,SWAFFHAM,PE37 7HU
Number: | 10415566 |
Status: | ACTIVE |
Category: | Private Limited Company |
72B WHALEBONE LANE SOUTH,DAGENHAM,RM8 1BB
Number: | 10873412 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SILVERWOOD COLD STORES 66 SILVERWOOD ROAD,CRAIGAVON,BT66 6LN
Number: | NI631079 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015248 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |