About

Registered Number: 06374166
Date of Incorporation: 18/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 9 months ago)
Registered Address: Unit 7 Sheepscar Court, Northside Business Park, Leeds, LS7 2BB

 

Eurotrade Discounts Ltd was founded on 18 September 2007, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 03 July 2018
AA - Annual Accounts 13 June 2018
AA01 - Change of accounting reference date 13 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 09 June 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 24 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 28 June 2011
SH01 - Return of Allotment of shares 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AP01 - Appointment of director 15 November 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 01 July 2010
DISS40 - Notice of striking-off action discontinued 23 January 2010
AR01 - Annual Return 20 January 2010
GAZ1 - First notification of strike-off action in London Gazette 19 January 2010
AA - Annual Accounts 04 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
363s - Annual Return 29 October 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
NEWINC - New incorporation documents 18 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.