COTTON TRADING INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 05666820 |
Category | Private Limited Company |
Incorporated | 05 Jan 2006 |
Age | 18 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
COTTON TRADING INTERNATIONAL LIMITED is an active private limited company with number 05666820. It was incorporated 18 years, 4 months, 26 days ago, on 05 January 2006. The company address is 15 Northfields Prospect 15 Northfields Prospect, London, SW18 1PE, England.
Company Fillings
Termination secretary company with name termination date
Date: 21 Jul 2023
Action Date: 21 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-21
Officer name: Synergy Corporate Services Ltd
Documents
Dissolution voluntary strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 15 Oct 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Oct 2019
Action Date: 30 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-30
Documents
Notification of a person with significant control
Date: 03 Oct 2019
Action Date: 19 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-09-19
Psc name: Massimo Burdo
Documents
Withdrawal of a person with significant control statement
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-10-03
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Gazette filings brought up to date
Date: 21 Feb 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Termination director company with name termination date
Date: 19 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: Marco Acquistapace
Documents
Dissolved compulsory strike off suspended
Date: 09 Jan 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Appoint corporate secretary company with name date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Synergy Corporate Services Ltd
Appointment date: 2016-11-25
Documents
Appoint person director company with name date
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-25
Officer name: Mr Marco Acquistapace
Documents
Change registered office address company with date old address new address
Date: 23 Nov 2016
Action Date: 23 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-23
Old address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
New address: 15 Northfields Prospect Northfields London SW18 1PE
Documents
Termination secretary company with name termination date
Date: 21 Nov 2016
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kingsley Secretaries Limited
Termination date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Termination director company with name termination date
Date: 03 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-02
Officer name: Rebecca Ann White
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 02 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-02
Officer name: Mr Massimo Burdo
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Termination director company with name termination date
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-02
Officer name: Brian Keith Hamilton-Smith
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD
Change date: 2015-10-05
Old address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
Documents
Appoint corporate secretary company with name date
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-10-02
Officer name: Kingsley Secretaries Limited
Documents
Appoint person director company with name date
Date: 05 Oct 2015
Action Date: 02 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Ann White
Appointment date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2015
Action Date: 07 Jan 2015
Category: Address
Type: AD01
Old address: C/O Cofid Corporate Services Limited Suite 12 4/5 Park Place London London SW1A 1LP United Kingdom
Change date: 2015-01-07
New address: C/O Cofid Corporate Services Limited Suite 112 23 King Street London London SW1Y 6QY
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Massimo Burdo
Documents
Appoint person director company with name
Date: 25 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Brian Keith Hamilton-Smith
Documents
Change registered office address company with date old address
Date: 24 Feb 2014
Action Date: 24 Feb 2014
Category: Address
Type: AD01
Old address: 16 Dover Street London W1S 4LR
Change date: 2014-02-24
Documents
Termination director company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Stein
Documents
Termination secretary company with name
Date: 14 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Hamilton-Smith
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Massimo Burdo
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 25/02/2009 from 6 albemarle street london W1S 4HG
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed brian keith hamilton-smith
Documents
Legacy
Date: 12 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hector ramos
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/07; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/01/06--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 20 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 30/06/07
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
UNIT 3 ANASTASIA HOUSE THE STREET,NORWICH,NR14 7RQ
Number: | 09812563 |
Status: | ACTIVE |
Category: | Private Limited Company |
FITZPATRICK ENGINEERING SERVICES LIMITED
GROUNDFLOOR,LONDON,N19 4LQ
Number: | 08994796 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WALM LANE,LONDON,NW2 4QR
Number: | 11282871 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 GRACEMOUNT DRIVE,EDINBURGH,EH16 6RR
Number: | SC599864 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOMAC HOUSE STEELE ROAD,LONDON,NW10 7AR
Number: | 04722566 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 GRESHAM DRIVE,ROMFORD,RM6 4TL
Number: | 11829500 |
Status: | ACTIVE |
Category: | Private Limited Company |