This company is commonly known as Eco Trading Supplies Ltd. The company was founded 5 years ago and was given the registration number 11944117. The firm's registered office is in LONDON. You can find them at 4 Buckingham Avenue, , London, . This company's SIC code is 82920 - Packaging activities.
Name | : | ECO TRADING SUPPLIES LTD |
---|---|---|
Company Number | : | 11944117 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2019 |
End of financial year | : | 12 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Buckingham Avenue, London, United Kingdom, N20 9BX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, Great Leys Court, Beningfield Drive, London Colney, St Albans, United Kingdom, AL2 1GJ | Secretary | 12 April 2019 | Active |
Flat 3, Great Leys Court, Beningfield Drive, London Colney, St Albans, United Kingdom, AL2 1GJ | Director | 12 April 2019 | Active |
83, Risborough Road, Bedford, Bedford, United Kingdom, MK41 9QR | Director | 13 August 2019 | Active |
Mr Miran Shah | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 3, Great Leys Court, Beningfield Drive, St Albans, United Kingdom, AL2 1GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-22 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-19 | Dissolution | Dissolution application strike off company. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-07-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-12 | Gazette | Gazette filings brought up to date. | Download |
2021-08-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-26 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Change account reference date company current extended. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-19 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-04-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.