(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 29, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 69 Lomond Way Stevenage Hertfordshire SG1 6BT to 191 Waltham Way London E4 8AG on July 12, 2021
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control December 1, 2019
filed on: 18th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 1, 2019
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 29, 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 28, 2019
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2019 director's details were changed
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 28, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 28, 2017
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed europe traders 5 LTDcertificate issued on 28/01/16
filed on: 28th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to January 10, 2016 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 28, 2016: 100.00 GBP
capital
|
|
(AP01) On January 10, 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor Kestrel House Primett Road Stevenage England SG1 3EE to 69 Lomond Way Stevenage Hertfordshire SG1 6BT on January 28, 2016
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 10, 2016
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On January 10, 2016 new director was appointed.
filed on: 28th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 28, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor, Kestrel House Primett Road Stevenage Herts SG1 3EE to 2nd Floor Kestrel House Primett Road Stevenage England SG1 3EE on January 7, 2016
filed on: 7th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 28, 2014 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 28, 2013 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 28, 2012 with full list of members
filed on: 10th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 6th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 28, 2011 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on March 10, 2011
filed on: 10th, March 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 28, 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 3rd, September 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 28, 2009 with full list of members
filed on: 29th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 28, 2009
filed on: 28th, January 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On January 28, 2009 Director appointed
filed on: 28th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On October 2, 2008 Appointment terminated director
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to January 11, 2008
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 11, 2008
filed on: 11th, January 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2007
filed on: 11th, January 2008
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, December 2006
| incorporation
|
Free Download
(17 pages)
|