- Company Overview for ITRADENETWORK LIMITED (06154167)
- Filing history for ITRADENETWORK LIMITED (06154167)
- People for ITRADENETWORK LIMITED (06154167)
- Charges for ITRADENETWORK LIMITED (06154167)
- More for ITRADENETWORK LIMITED (06154167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2016 | AA | Full accounts made up to 31 December 2014 | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2015 | AD01 | Registered office address changed from 9-10 Market Place 5th Floor London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 12 May 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
13 Feb 2015 | AA | Full accounts made up to 31 December 2013 | |
31 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
05 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
20 Aug 2013 | TM01 | Termination of appointment of Robert Bonavito as a director | |
11 Jul 2013 | AD04 | Register(s) moved to registered office address | |
22 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
21 Mar 2013 | AD02 | Register inspection address has been changed from Unit1 Stokenchurch Business Pk Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE United Kingdom | |
24 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
15 Mar 2011 | TM02 | Termination of appointment of John Bignall as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of John Humphrey as a director | |
02 Feb 2011 | AP01 | Appointment of David Brant Liner as a director | |
02 Feb 2011 | AP01 | Appointment of John Reid Humphrey as a director | |
02 Feb 2011 | AP01 | Appointment of Paul Joseph Soni as a director | |
02 Feb 2011 | AP01 | Appointment of John Reid Humphrey as a director | |
31 Jan 2011 | AP03 | Appointment of John Bignall as a secretary | |
31 Jan 2011 | AP03 | Appointment of John Bignall as a secretary |