INDUSTRIAL TRADING AND PROCESSING COMPANY LTD

60 Larchmont Road, Leicester, LE4 0BE, England
StatusDISSOLVED
Company No.08866436
CategoryPrivate Limited Company
Incorporated29 Jan 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 5 months, 7 days

SUMMARY

INDUSTRIAL TRADING AND PROCESSING COMPANY LTD is an dissolved private limited company with number 08866436. It was incorporated 10 years, 3 months, 10 days ago, on 29 January 2014 and it was dissolved 3 years, 5 months, 7 days ago, on 01 December 2020. The company address is 60 Larchmont Road, Leicester, LE4 0BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-07

Officer name: Stephen Glen Cox

Documents

View document PDF

Dissolution application strike off company

Date: 04 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-21

Officer name: Stephen Glen Cox

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Glen Cox

Termination date: 2020-01-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

New address: 60 Larchmont Road Leicester LE4 0BE

Old address: 29 Rotherbank Farm Lane Liss Hampshire GU33 7BJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: 29 Rotherbank Farm Lane Liss Hampshire GU33 7BJ

Old address: 60 Larchmont Road Leicester LE4 0BE England

Change date: 2019-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dmytro Saganovych

Notification date: 2017-06-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-26

Psc name: Hasan Baser

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AAMD

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ghassan Hoteit

Termination date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Glen Cox

Appointment date: 2015-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2015

Action Date: 20 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-20

New address: 60 Larchmont Road Leicester Le4 0 Be

Old address: 30 Etchingham Court Etchingham Park Road London N3 2EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-29

Documents

View document PDF

Incorporation company

Date: 29 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALS CONSTRUCTION LTD

44 OAK GREEN,DUDLEY,DY1 3QX

Number:11433191
Status:ACTIVE
Category:Private Limited Company

HIGH END ESTATES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11715632
Status:ACTIVE
Category:Private Limited Company
Number:CE017241
Status:ACTIVE
Category:Charitable Incorporated Organisation

JJC RESOURCES LIMITED

30A HIGH STREET,ELY,CB7 5HE

Number:09358552
Status:ACTIVE
Category:Private Limited Company
Number:CE004663
Status:ACTIVE
Category:Charitable Incorporated Organisation

MAIZE GROWERS ASSOCIATION

GREAT GUTTON FARM,CREDITON,EX17 1DJ

Number:02632381
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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