Based in London, Euroway Trading Ltd was setup in 2002. The current directors of the organisation are listed as Ahmed, Shazad, Ahmed, Fiaz.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Fiaz | 24 June 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AHMED, Shazad | 24 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 May 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 28 May 2019 | |
AD01 - Change of registered office address | 28 May 2019 | |
AA - Annual Accounts | 03 December 2018 | |
CS01 - N/A | 09 May 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 22 December 2016 | |
DISS40 - Notice of striking-off action discontinued | 02 July 2016 | |
AR01 - Annual Return | 29 June 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 June 2016 | |
AA - Annual Accounts | 23 November 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 16 December 2014 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2014 | |
AR01 - Annual Return | 05 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 August 2014 | |
AA - Annual Accounts | 10 December 2013 | |
AR01 - Annual Return | 03 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 28 December 2011 | |
AD01 - Change of registered office address | 22 July 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
AR01 - Annual Return | 25 December 2010 | |
AA - Annual Accounts | 25 December 2010 | |
AD01 - Change of registered office address | 30 September 2010 | |
AD01 - Change of registered office address | 30 September 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2010 | |
AR01 - Annual Return | 22 April 2010 | |
CH01 - Change of particulars for director | 22 April 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 20 April 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AA - Annual Accounts | 02 February 2009 | |
363a - Annual Return | 24 December 2008 | |
363a - Annual Return | 27 November 2008 | |
363a - Annual Return | 27 October 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
AA - Annual Accounts | 23 January 2008 | |
AA - Annual Accounts | 02 April 2007 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 28 December 2005 | |
AA - Annual Accounts | 08 December 2004 | |
363s - Annual Return | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
288a - Notice of appointment of directors or secretaries | 30 June 2003 | |
225 - Change of Accounting Reference Date | 30 June 2003 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 November 2002 | |
287 - Change in situation or address of Registered Office | 22 November 2002 | |
NEWINC - New incorporation documents | 19 November 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 28 March 2011 | Outstanding |
N/A |
Debenture | 22 March 2011 | Outstanding |
N/A |