EURO CERAMIC TRADE LLP

1st Floor 14 1st Floor 14, London, EC1R 0BD, United Kingdom
StatusACTIVE
Company No.OC375703
CategoryLimited Liability Partnership
Incorporated31 May 2012
Age11 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution07 Nov 2017
Years6 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 12 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 02 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 01 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 08 Feb 2018

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 07 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person member limited liability partnership

Date: 18 Sep 2017

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Sukhrab Saifnazarov

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 22 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 19 Oct 2016

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 12 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 26 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate member limited liability partnership

Date: 05 Aug 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Escado Business Ltd.

Documents

View document PDF

Termination member limited liability partnership with name

Date: 05 Aug 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Albion Club Ltd.

Documents

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 31 May 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BEAUTYLIN LTD

41 PORTERS AVENUE,DAGENHAM,RM9 5YT

Number:10420766
Status:ACTIVE
Category:Private Limited Company

JBR INTERNATIONAL LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11192232
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KITFIX SWALLOW GROUP LIMITED

C/O KSG,SWAFFHAM,PE37 7HU

Number:10415566
Status:ACTIVE
Category:Private Limited Company

MALLS CONSTRUCTION LIMITED

72B WHALEBONE LANE SOUTH,DAGENHAM,RM8 1BB

Number:10873412
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MMTL LIMITED

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

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