Download leads from Nexok and grow your business. Find out more

European Direct Sales (Export) Ltd

Documents

Total Documents42
Total Pages106

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off
8 March 2011Final Gazette dissolved via voluntary strike-off
23 November 2010First Gazette notice for voluntary strike-off
23 November 2010First Gazette notice for voluntary strike-off
9 November 2010Application to strike the company off the register
9 November 2010Application to strike the company off the register
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders
Statement of capital on 2010-06-30
  • GBP 100
29 June 2010Director's details changed for Mohamed Samrra on 27 June 2010
29 June 2010Director's details changed for Mohamed Samrra on 27 June 2010
29 June 2010Registered office address changed from 101 Thrilmere Gardens South Kenton Middlesex HA9 8RD on 29 June 2010
29 June 2010Registered office address changed from 101 Thrilmere Gardens South Kenton Middlesex HA9 8rd on 29 June 2010
11 June 2010Accounts for a dormant company made up to 30 June 2009
11 June 2010Accounts for a dormant company made up to 30 June 2009
20 September 2009Return made up to 27/06/09; full list of members
20 September 2009Registered office changed on 20/09/2009 from 7 wyndham close sutton surrey SM2 6JF
20 September 2009Registered office changed on 20/09/2009 from 7 wyndham close sutton surrey SM2 6JF
20 September 2009Return made up to 27/06/09; full list of members
19 September 2009Director's change of particulars / mohamed samrra / 18/09/2009
19 September 2009Secretary's change of particulars / ibtisam al abassi / 18/09/2009
19 September 2009Director's Change of Particulars / mohamed samrra / 18/09/2009 / HouseName/Number was: , now: 101; Street was: 7 wyndham close, now: thirlmere gardens south kenton; Post Town was: sutton, now: ; Region was: surrey, now: middlesex; Post Code was: SM2 6JF, now: HA9 8RD
19 September 2009Secretary's Change of Particulars / ibtisam al abassi / 18/09/2009 / HouseName/Number was: , now: 101; Street was: 7 wyndham close, now: thrilmere gardens; Post Town was: sutton, now: south kenton; Region was: surrey, now: middlesex; Post Code was: SM2 6JF, now: HA9 8RD
29 April 2009Total exemption small company accounts made up to 30 June 2008
29 April 2009Total exemption small company accounts made up to 30 June 2008
21 August 2008Return made up to 27/06/08; full list of members
21 August 2008Return made up to 27/06/08; full list of members
21 April 2008Total exemption small company accounts made up to 30 June 2007
21 April 2008Total exemption small company accounts made up to 30 June 2007
9 September 2007Return made up to 27/06/07; full list of members
9 September 2007Return made up to 27/06/07; full list of members
14 July 2006New director appointed
14 July 2006New secretary appointed
14 July 2006New director appointed
14 July 2006Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100
14 July 2006Ad 27/06/06--------- £ si 99@1=99 £ ic 1/100
14 July 2006New secretary appointed
28 June 2006Director resigned
28 June 2006Secretary resigned
28 June 2006Secretary resigned
28 June 2006Director resigned
27 June 2006Incorporation
27 June 2006Incorporation
Sign up now to grow your client base. Plans & Pricing