INTERNATION DEVELOPMENT LTD

Unit 2 5 Baldwin Street, London, EC1V 9NU, England
StatusDISSOLVED
Company No.09111915
CategoryPrivate Limited Company
Incorporated02 Jul 2014
Age9 years, 10 months, 20 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 3 months, 1 day

SUMMARY

INTERNATION DEVELOPMENT LTD is an dissolved private limited company with number 09111915. It was incorporated 9 years, 10 months, 20 days ago, on 02 July 2014 and it was dissolved 1 year, 3 months, 1 day ago, on 21 February 2023. The company address is Unit 2 5 Baldwin Street, London, EC1V 9NU, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2022

Action Date: 02 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Said Haifawi

Change date: 2022-07-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2022

Action Date: 02 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Said Haifawi

Change date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-11

Officer name: Rana Haifawi

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-09

Officer name: Mr Yaser Haifawi

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-14

Officer name: Imran Ayub Patel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: The Court Building 1 Market Street London SE18 6FU England

New address: Unit 2 5 Baldwin Street London EC1V 9NU

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rana Haifawi

Appointment date: 2019-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yaser Haifawi

Termination date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-07

Psc name: Said Haifawi

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-07

Psc name: Yaser Haifawi

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Said Haifawi

Appointment date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-08

Officer name: Mr Yaser Haifawi

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaser Haifawi

Change date: 2017-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-21

Old address: C6 Riverside 417 Wick Lane Fish Island London E3 2JG

New address: The Court Building 1 Market Street London SE18 6FU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Mar 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2014-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Incorporation company

Date: 02 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE ALL INCLUSIVE CARE LIMITED

LYNCH LANE OFFICES EGDON HALL,WEYMOUTH,DT4 9EU

Number:06182376
Status:ACTIVE
Category:Private Limited Company

B94 LTD

2571A STRATFORD ROAD,SOLIHULL,B94 6NL

Number:10986880
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JJASSOCIATESS LTD

17 SNOWBERRY AVENUE,WORCESTER,WR4 0JA

Number:08716995
Status:ACTIVE
Category:Private Limited Company

MOSS WAY PUB LIMITED

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10993544
Status:ACTIVE
Category:Private Limited Company

SHNOUR PROPERTIES (ILFORD) LTD

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:10067397
Status:ACTIVE
Category:Private Limited Company

THE DANCE NETWORK ASSOCIATION COMMUNITY INTEREST COMPANY

THE DANCE NETWORK ASSOCIATION CIC,COLCHESTER,CO1 1PT

Number:09866120
Status:ACTIVE
Category:Community Interest 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