IMONIT TRADING LIMITED
Status | DISSOLVED |
Company No. | 05962354 |
Category | Private Limited Company |
Incorporated | 10 Oct 2006 |
Age | 17 years, 7 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 24 Aug 2021 |
Years | 2 years, 9 months, 8 days |
SUMMARY
IMONIT TRADING LIMITED is an dissolved private limited company with number 05962354. It was incorporated 17 years, 7 months, 22 days ago, on 10 October 2006 and it was dissolved 2 years, 9 months, 8 days ago, on 24 August 2021. The company address is 239-241 Kennington Lane, London, SE11 5QU, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Change to a person with significant control
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ersin Nazif
Change date: 2018-07-13
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-13
Officer name: Mr Ersin Nazif
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2018
Action Date: 13 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-13
Old address: Mansley Business Centre Timothy's Bridge Road Stratford upon Avon Warwickshire CV37 9NQ
New address: 239-241 Kennington Lane London SE11 5QU
Documents
Confirmation statement with updates
Date: 12 Dec 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Change person director company with change date
Date: 26 Jan 2016
Action Date: 14 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-14
Officer name: Mr Ersin Nazif
Documents
Termination secretary company with name termination date
Date: 31 Dec 2015
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Nazif
Termination date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 25 Aug 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-08-25
Officer name: Mr Ersin Nazif
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 18 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-06-18
Officer name: Mr Ersin Nazif
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 18 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ersin Nazif
Change date: 2009-06-18
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from reids of springfield estate welford road long marston, stratford upon avon, warwickshire CV378RA
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Legacy
Date: 24 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
CARBON ORDER INVESTMENTS NO 1 LIMITED
3 GARDEN COTTAGES,SALISBURY,SP3 6SE
Number: | 08171876 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BARLBOROUGH ROAD,WIGAN,WN5 9HZ
Number: | 09501171 |
Status: | ACTIVE |
Category: | Private Limited Company |
KRISTIAN BAKALOFF PROPERTIES LTD
205 CRESCENT ROAD,BARNET,EN4 8SB
Number: | 10879318 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGDALEN CENTRE,THE OXFORD SCIENCE PARK OXFORD,OX4 4GA
Number: | 03733445 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BOSTON ROAD,LONDON,W7 3TR
Number: | 07941071 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 SOUTH LAMBETH ROAD,LONDON,SW8 1UL
Number: | 11164398 |
Status: | ACTIVE |
Category: | Private Limited Company |