About

Registered Number: 08024089
Date of Incorporation: 10/04/2012 (13 years ago)
Company Status: Dissolved
Date of Dissolution: 02/09/2018 (6 years and 7 months ago)
Registered Address: First Floor Block A Loversall Court Tickhill Road Balby, Clayfields Tickhill Road Balby, Doncaster, DN4 8QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLON, Jugpaul Singh 23 December 2014 - 1
GREWAL, Jaz 10 April 2012 23 December 2014 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.