EUROACTIVE TRADING LIMITED

04838596
14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

Documents

Documents
Date Category Description Pages
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 accounts Annual Accounts 2 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 2 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
26 Dec 2020 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Dec 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2018 accounts Annual Accounts 2 Buy now
04 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2016 accounts Annual Accounts 2 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Feb 2016 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
19 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Sep 2015 accounts Annual Accounts 2 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
29 Sep 2014 annual-return Annual Return 3 Buy now
21 Sep 2014 accounts Annual Accounts 2 Buy now
27 Sep 2013 accounts Annual Accounts 2 Buy now
28 Aug 2013 annual-return Annual Return 3 Buy now
27 Jul 2013 annual-return Annual Return 3 Buy now
26 Jul 2013 officers Appointment of director (Mr John Clive Andrews) 2 Buy now
25 Jul 2013 annual-return Annual Return 3 Buy now
25 Jul 2013 officers Termination of appointment of director (Thierry Ezeghelian) 1 Buy now
15 Oct 2012 accounts Annual Accounts 2 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
25 Sep 2011 accounts Annual Accounts 2 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
17 May 2011 officers Change of particulars for director (Mr Thierry Ezeghlian) 2 Buy now
29 Sep 2010 accounts Annual Accounts 2 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
17 Nov 2009 accounts Annual Accounts 2 Buy now
29 Aug 2009 annual-return Return made up to 19/07/09; full list of members 3 Buy now
15 Sep 2008 annual-return Return made up to 19/07/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 2 Buy now
16 Oct 2007 annual-return Return made up to 19/07/07; full list of members 2 Buy now
15 Feb 2007 accounts Annual Accounts 1 Buy now
07 Nov 2006 accounts Annual Accounts 1 Buy now
12 Sep 2006 annual-return Return made up to 19/07/06; full list of members 6 Buy now
02 May 2006 officers New director appointed 1 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: 4TH floor lawford house albert place london N3 1RL 1 Buy now
02 May 2006 officers New secretary appointed 1 Buy now
02 May 2006 officers Secretary resigned 1 Buy now
02 May 2006 officers Director resigned 1 Buy now
08 Nov 2005 annual-return Return made up to 19/07/05; full list of members 2 Buy now
24 May 2005 accounts Annual Accounts 5 Buy now
15 Mar 2005 accounts Accounting reference date extended from 31/07/04 to 31/12/04 1 Buy now
04 Feb 2005 accounts Delivery ext'd 3 mth 31/07/04 1 Buy now
29 Sep 2004 officers Director's particulars changed 1 Buy now
05 Aug 2004 annual-return Return made up to 19/07/04; full list of members 5 Buy now
28 Oct 2003 officers Director resigned 1 Buy now
28 Oct 2003 officers New director appointed 2 Buy now
19 Jul 2003 incorporation Incorporation Company 14 Buy now