IT TRADER LTD
Status | DISSOLVED |
Company No. | 06830399 |
Category | Private Limited Company |
Incorporated | 26 Feb 2009 |
Age | 15 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2021 |
Years | 2 years, 10 months, 20 days |
SUMMARY
IT TRADER LTD is an dissolved private limited company with number 06830399. It was incorporated 15 years, 3 months, 7 days ago, on 26 February 2009 and it was dissolved 2 years, 10 months, 20 days ago, on 16 July 2021. The company address is 5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 May 2020
Action Date: 18 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-18
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Old address: Challenge House 616 Mitcham Road Croydon CR0 3AA England
New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY
Change date: 2019-04-03
Documents
Liquidation voluntary statement of affairs
Date: 02 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 02 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 30 Nov 2018
Action Date: 27 Feb 2018
Category: Accounts
Type: AA01
New date: 2018-02-27
Made up date: 2018-02-28
Documents
Accounts amended with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AAMD
Made up date: 2017-02-28
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2017
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Gazette filings brought up to date
Date: 11 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts amended with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 28 Feb 2014
Category: Accounts
Type: AAMD
Made up date: 2014-02-28
Documents
Gazette filings brought up to date
Date: 23 Apr 2016
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: Challenge House 616 Mitcham Road Croydon CR0 3AA
Old address: Challenge House 616 Mitcham Road Croydon CR0 3AA England
Change date: 2016-04-20
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
Old address: 141 Morden Road Mitcham Surrey CR4 4DG
Change date: 2016-04-20
New address: Challenge House 616 Mitcham Road Croydon CR0 3AA
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-19
Officer name: Mr Kamal Ashraf
Documents
Change person director company with change date
Date: 19 Apr 2016
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kamal Ashraf
Change date: 2014-01-01
Documents
Dissolved compulsory strike off suspended
Date: 24 Mar 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts amended with made up date
Date: 05 Mar 2014
Action Date: 28 Feb 2013
Category: Accounts
Type: AAMD
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Change registered office address company with date old address
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Address
Type: AD01
Old address: 123 High Street Penge London SE20 7DS United Kingdom
Change date: 2014-02-26
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Accounts amended with made up date
Date: 15 May 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AAMD
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Change registered office address company with date old address
Date: 02 Mar 2012
Action Date: 02 Mar 2012
Category: Address
Type: AD01
Old address: 12 Florence Avenue Morden Surrey SM4 6EX
Change date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 26 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-26
Officer name: Mr Kamal Ashraf
Documents
Termination secretary company with name
Date: 24 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Farah Ahmad
Documents
Some Companies
THREE GABLES,HEMEL HEMPSTEAD,HP3 9HN
Number: | 10772825 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 ACORN COURT,LIVERPOOL,L8 5TA
Number: | 11177225 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELAINE DAVIS DANCE DESIGN LIMITED
38 THE GLEBE,PURLEIGH,CM3 6PE
Number: | 09732267 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 05633265 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 FOLEY WORKS,HEREFORD,HR1 2SF
Number: | OC411702 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 11718544 |
Status: | ACTIVE |
Category: | Private Limited Company |