EUROPEAN BRAND TRADING LIMITED - NANTWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-08-06 View Report
Dissolution. Dissolution voluntary strike off suspended. 2019-06-08 View Report
Gazette. Gazette notice voluntary. 2019-05-21 View Report
Dissolution. Dissolution application strike off company. 2019-05-14 View Report
Accounts. Accounts type small. 2019-04-03 View Report
Confirmation statement. Statement with no updates. 2018-08-30 View Report
Accounts. Accounts type small. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2017-09-01 View Report
Persons with significant control. Change date: 2017-04-24. Psc name: Norman Hassall Limited. 2017-09-01 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-08-26 View Report
Accounts. Accounts type total exemption small. 2016-03-08 View Report
Annual return. With made up date full list shareholders. 2015-08-26 View Report
Accounts. Accounts type total exemption small. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-08-28 View Report
Accounts. Accounts type small. 2014-03-11 View Report
Annual return. With made up date full list shareholders. 2013-08-28 View Report
Accounts. Accounts type small. 2013-03-15 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Accounts. Accounts type small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-10-03 View Report
Accounts. Accounts type small. 2011-03-16 View Report
Annual return. With made up date full list shareholders. 2010-08-31 View Report
Accounts. Accounts type small. 2010-07-01 View Report
Annual return. Legacy. 2009-09-29 View Report
Address. Description: Registered office changed on 29/09/2009 from 31A high street whitchurch shropshire SY13 1AZ. 2009-09-29 View Report
Officers. Description: Appointment terminated director daniel hassall. 2009-08-18 View Report
Accounts. Accounts type small. 2009-04-06 View Report
Annual return. Legacy. 2008-08-28 View Report
Officers. Description: Appointment terminated director guy fennell. 2008-06-25 View Report
Officers. Description: Director appointed catherine ann hassall. 2008-06-19 View Report
Officers. Description: Director appointed daniel hassall. 2008-06-19 View Report
Accounts. Accounts type small. 2008-04-28 View Report
Annual return. Legacy. 2007-09-07 View Report
Accounts. Accounts type small. 2007-08-02 View Report
Annual return. Legacy. 2006-09-19 View Report
Officers. Description: New secretary appointed. 2006-09-19 View Report
Accounts. Accounts type small. 2006-06-07 View Report
Accounts. Legacy. 2006-06-07 View Report
Officers. Description: Secretary resigned;director resigned. 2006-04-28 View Report
Officers. Description: New director appointed. 2005-12-15 View Report
Capital. Description: Ad 10/11/05--------- £ si 24990@1=24990 £ ic 10/25000. 2005-12-15 View Report
Annual return. Legacy. 2005-11-11 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-04-07 View Report
Officers. Description: Director resigned. 2005-04-05 View Report
Capital. Description: Ad 25/08/04--------- £ si 9@1=9 £ ic 1/10. 2004-09-15 View Report
Incorporation. Incorporation company. 2004-08-26 View Report