Euromotion Trading Ltd was registered on 10 April 2012. The current directors of this organisation are listed as Dhillon, Jugpaul Singh, Grewal, Jaz at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHILLON, Jugpaul Singh | 23 December 2014 | - | 1 |
GREWAL, Jaz | 10 April 2012 | 23 December 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 September 2018 | |
LIQ14 - N/A | 02 June 2018 | |
AD01 - Change of registered office address | 03 April 2017 | |
RESOLUTIONS - N/A | 27 March 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 March 2017 | |
4.20 - N/A | 27 March 2017 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 09 February 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 24 January 2017 | |
DS01 - Striking off application by a company | 12 January 2017 | |
AA - Annual Accounts | 10 May 2016 | |
AR01 - Annual Return | 10 March 2016 | |
AD01 - Change of registered office address | 09 March 2016 | |
AR01 - Annual Return | 23 December 2014 | |
TM01 - Termination of appointment of director | 23 December 2014 | |
AP01 - Appointment of director | 23 December 2014 | |
AD01 - Change of registered office address | 23 December 2014 | |
AR01 - Annual Return | 15 July 2014 | |
DISS40 - Notice of striking-off action discontinued | 21 May 2014 | |
AA - Annual Accounts | 20 May 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 April 2014 | |
AD01 - Change of registered office address | 04 August 2013 | |
AR01 - Annual Return | 03 June 2013 | |
NEWINC - New incorporation documents | 10 April 2012 |