EARLHAM TRADING COMPANY LIMITED

  • Company statusdissolved
  • Company No10002159
  • Age9 years 5 months Incorporated 12 February 2016
  • Officers0

Address

C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

EARLHAM TRADING COMPANY LIMITED is an dissolved company incorporated on 12 February 2016 and based in Birmingham. The company was registered 9 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    70100 Activities of head offices

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

2 Years Ago on 24 Feb 2023

Liquidation Voluntary Members Return Of Final Meeting

2 Years Ago on 24 Nov 2022

Change Sail Address Company With Old Address New Address

3 Years Ago on 30 Sep 2021

Change Sail Address Company With New Address

3 Years Ago on 30 Sep 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 29 Sep 2021

Liquidation Voluntary Appointment Of Liquidator

3 Years Ago on 29 Sep 2021

Resolution

3 Years Ago on 29 Sep 2021

Liquidation Voluntary Declaration Of Solvency

3 Years Ago on 29 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 08 Sep 2021

Termination Director Company With Name Termination Date

3 Years Ago on 08 Sep 2021

Mortgage Satisfy Charge Full

3 Years Ago on 08 Sep 2021

Mortgage Satisfy Charge Full

3 Years Ago on 08 Sep 2021

Mortgage Charge Whole Release With Charge Number

3 Years Ago on 07 Sep 2021

Mortgage Charge Whole Release With Charge Number

3 Years Ago on 07 Sep 2021

Capital Statement Capital Company With Date Currency Figure

4 Years Ago on 23 Jul 2021

Legacy

4 Years Ago on 23 Jul 2021

Legacy

4 Years Ago on 23 Jul 2021

Resolution

4 Years Ago on 23 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 29 Jun 2021

Accounts With Accounts Type Full

4 Years Ago on 16 Dec 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 03 Nov 2020

Appoint Person Director Company With Name Date

4 Years Ago on 27 Oct 2020

Confirmation Statement With Updates

5 Years Ago on 02 Jul 2020

Appoint Person Director Company With Name Date

5 Years Ago on 20 Nov 2019

Change Account Reference Date Company

5 Years Ago on 20 Aug 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
FISCHER, Andrew Olafdirector Aug 196408 Jul 2019
PEREZ CORRAL, Mariadirector Sep 198014 Oct 2020

PSC (Persons with Significant control)

NameDate of BirthAppointed
Bayton Bidco Limited 08 Jul 2019
Mr Stephen James Payne Mar 197006 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.