European Brand Trading Ltd was founded on 26 August 2004 with its registered office in Nantwich, it has a status of "Dissolved". We don't currently know the number of employees at this business. Fennell, Guy Antony Douglas Peter, Hall, Ian, Hassall, Daniel Michael are the current directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FENNELL, Guy Antony Douglas Peter | 10 November 2005 | 19 June 2008 | 1 |
HALL, Ian | 26 August 2004 | 24 March 2005 | 1 |
HASSALL, Daniel Michael | 18 June 2008 | 10 August 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 August 2019 | |
SOAS(A) - Striking-off action suspended (Section 652A) | 08 June 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 21 May 2019 | |
DS01 - Striking off application by a company | 14 May 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 09 April 2018 | |
CS01 - N/A | 01 September 2017 | |
PSC05 - N/A | 01 September 2017 | |
AA - Annual Accounts | 15 March 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 08 March 2016 | |
AR01 - Annual Return | 26 August 2015 | |
AA - Annual Accounts | 20 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AR01 - Annual Return | 28 August 2013 | |
AA - Annual Accounts | 15 March 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 03 October 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 31 August 2010 | |
AA - Annual Accounts | 01 July 2010 | |
363a - Annual Return | 29 September 2009 | |
287 - Change in situation or address of Registered Office | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 18 August 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 28 August 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
288a - Notice of appointment of directors or secretaries | 19 June 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 07 September 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 19 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 September 2006 | |
AA - Annual Accounts | 07 June 2006 | |
225 - Change of Accounting Reference Date | 07 June 2006 | |
288b - Notice of resignation of directors or secretaries | 28 April 2006 | |
288a - Notice of appointment of directors or secretaries | 15 December 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 December 2005 | |
363s - Annual Return | 11 November 2005 | |
395 - Particulars of a mortgage or charge | 07 April 2005 | |
288b - Notice of resignation of directors or secretaries | 05 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 September 2004 | |
NEWINC - New incorporation documents | 26 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 29 March 2005 | Outstanding |
N/A |