INTEMEX INTERNATIONAL TRADING CO., LTD

Rf001, 1st Floor Front Rf001, 1st Floor Front, London, W1D 5QA, United Kingdom
StatusACTIVE
Company No.07298736
CategoryPrivate Limited Company
Incorporated29 Jun 2010
Age13 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution20 Dec 2022
Years1 year, 5 months, 28 days

SUMMARY

INTEMEX INTERNATIONAL TRADING CO., LTD is an active private limited company with number 07298736. It was incorporated 13 years, 11 months, 18 days ago, on 29 June 2010 and it was dissolved 1 year, 5 months, 28 days ago, on 20 December 2022. The company address is Rf001, 1st Floor Front Rf001, 1st Floor Front, London, W1D 5QA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 04 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2024

Action Date: 27 May 2024

Category: Address

Type: AD01

Old address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom

New address: Rf001, 1st Floor Front 36 Gerrard Street London W1D 5QA

Change date: 2024-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Administrative restoration company

Date: 12 Sep 2023

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2021

Action Date: 08 May 2021

Category: Address

Type: AD01

Change date: 2021-05-08

Old address: Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom

New address: Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jianqing Jiang

Change date: 2018-06-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2018-06-01

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2018

Action Date: 01 Jun 2018

Category: Address

Type: AD01

Old address: 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom

New address: Fourth Floor 3 Gower Street London WC1E 6HA

Change date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yunfan Yu

Termination date: 2017-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jianqing Jiang

Appointment date: 2017-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junbi Zhou

Termination date: 2017-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2016

Action Date: 27 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Joy Enterprise Secretary Services (Uk) Limited

Appointment date: 2016-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-05

Old address: Flat 107 25 Indescon Square London E14 9DG

New address: 35 Ivor Place Downstairs Office London NW1 6EA

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 27 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 27 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 27 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 27 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-27

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yunfan Yu

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jul 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 27 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-27

Documents

View document PDF

Incorporation company

Date: 29 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN TYRES (AYLESBURY) LTD

UNIT 7 WESTON WAY INDUSTRIAL ESTATE, LOWER ROAD,AYLESBURY,HP22 5GT

Number:08696468
Status:ACTIVE
Category:Private Limited Company

BLOOM IT LTD

254 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 6BF

Number:07820017
Status:ACTIVE
Category:Private Limited Company

DEAN LEWIS ARCHITECTS LTD

11 BRINKINFIELD RD,OXFORD,OX44 7QX

Number:11023244
Status:ACTIVE
Category:Private Limited Company

GBSPP LIMITED

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:10385691
Status:ACTIVE
Category:Private Limited Company

PREMIER INDUSTRIAL CLADDING & ROOFING LIMITED

UNIT 6, BASSETT BUSINESS UNITS,EPPING,CM16 6AA

Number:11031020
Status:ACTIVE
Category:Private Limited Company

STARLET MATY LTD

105 LONDON STREET,READING,RG1 4QA

Number:06980811
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