IA TRADERS LTD

280a Romford Road, London, E7 9HB, England
StatusACTIVE
Company No.11885695
CategoryPrivate Limited Company
Incorporated15 Mar 2019
Age5 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

IA TRADERS LTD is an active private limited company with number 11885695. It was incorporated 5 years, 2 months, 3 days ago, on 15 March 2019. The company address is 280a Romford Road, London, E7 9HB, England.



Company Fillings

Gazette notice compulsory

Date: 14 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Aug 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Apr 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Waqas Tariq

Notification date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Waqas Tariq

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2022

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-01

Officer name: Kristyna Mikulasova

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jan 2022

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kristyna Mikulasova

Cessation date: 2021-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Address

Type: AD01

Old address: 42-46 Fairfield Street London SW18 1DY United Kingdom

New address: 280a Romford Road London E7 9HB

Change date: 2021-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kristyna Mikulasova

Appointment date: 2020-08-17

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-17

Psc name: Kristyna Mikulasova

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-17

Psc name: Be-Nazir Malik

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Be-Nazir Malik

Termination date: 2020-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Incorporation company

Date: 15 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST ONE UK LTD

GREENHEYS DYSERTH ROAD,FLINTSHIRE,CH48 8RG

Number:10890223
Status:ACTIVE
Category:Private Limited Company

DMA ASSET SERVICES LIMITED

2 WALKERS WAY,ROADE,NN7 2GB

Number:10976253
Status:ACTIVE
Category:Private Limited Company

FRASER ADAMS HOLDINGS LIMITED

RESERVOIR WORKS,RISHTON,BB1 4ER

Number:09853036
Status:ACTIVE
Category:Private Limited Company

MERCY GLOBAL CONSULT INC LTD

UNIT 2, RIVERSIDE HOUSE,FAVERSHAM,ME13 8PE

Number:09797586
Status:ACTIVE
Category:Private Limited Company

MK IT CONSULTANT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09708626
Status:ACTIVE
Category:Private Limited Company

SPM HOMES LTD

BRECON HOUSE,CHELTENHAM,GL53 9NE

Number:02213626
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