About

Registered Number: 06065324
Date of Incorporation: 24/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Having been setup in 2007, Ezeetrader Markets Ltd have registered office in Bedford, it's status at Companies House is "Active". There is one director listed as Demetriades, Andreas for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMETRIADES, Andreas 08 February 2007 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 August 2019
CH01 - Change of particulars for director 08 May 2019
SH01 - Return of Allotment of shares 28 March 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 03 October 2018
DISS40 - Notice of striking-off action discontinued 18 April 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 27 January 2017
AD01 - Change of registered office address 27 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 31 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 04 October 2012
TM01 - Termination of appointment of director 27 September 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
AA - Annual Accounts 15 March 2012
AA - Annual Accounts 28 September 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 20 October 2010
CH01 - Change of particulars for director 12 April 2010
SH01 - Return of Allotment of shares 12 April 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 08 July 2008
363s - Annual Return 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
288b - Notice of resignation of directors or secretaries 03 February 2007
NEWINC - New incorporation documents 24 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.