IT TRADER LTD

5th Floor The Union Building 5th Floor The Union Building, Norwich, NR1 1BY, Norfolk
StatusDISSOLVED
Company No.06830399
CategoryPrivate Limited Company
Incorporated26 Feb 2009
Age15 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution16 Jul 2021
Years2 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

Gazette dissolved liquidation

Date: 16 Jul 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Mar 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Farah Ahmad

Documents

View document PDF

Incorporation company

Date: 26 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AHEAD 4 SECURITY LIMITED

THREE GABLES,HEMEL HEMPSTEAD,HP3 9HN

Number:10772825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CLIM CONSTRUCTION LIMITED

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

HELIMAX LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:05633265
Status:ACTIVE
Category:Private Limited Company

OAKCHURCH FARM SHOP LLP

UNIT 2 FOLEY WORKS,HEREFORD,HR1 2SF

Number:OC411702
Status:ACTIVE
Category:Limited Liability Partnership

REGENESISSPA LIMITED

INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF

Number:11718544
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