IMONIT TRADING LIMITED

239-241 Kennington Lane, London, SE11 5QU, United Kingdom
StatusDISSOLVED
Company No.05962354
CategoryPrivate Limited Company
Incorporated10 Oct 2006
Age17 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution24 Aug 2021
Years2 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

Gazette dissolved compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/07 to 31/03/08

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 10 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON ORDER INVESTMENTS NO 1 LIMITED

3 GARDEN COTTAGES,SALISBURY,SP3 6SE

Number:08171876
Status:ACTIVE
Category:Private Limited Company

DSW DRIVER HIRE LTD

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

LAURIATE LTD

MAGDALEN CENTRE,THE OXFORD SCIENCE PARK OXFORD,OX4 4GA

Number:03733445
Status:ACTIVE
Category:Private Limited Company

PREMIER TECHSOURCE LTD

48 BOSTON ROAD,LONDON,W7 3TR

Number:07941071
Status:ACTIVE
Category:Private Limited Company

SPINDER LTD

272 SOUTH LAMBETH ROAD,LONDON,SW8 1UL

Number:11164398
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source