- Company Overview for INTERTRADE CREATION UK LTD (06239240)
- Filing history for INTERTRADE CREATION UK LTD (06239240)
- People for INTERTRADE CREATION UK LTD (06239240)
- More for INTERTRADE CREATION UK LTD (06239240)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2020 | TM02 | Termination of appointment of Omega Agents Limited as a secretary on 3 August 2020 | |
28 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
09 Nov 2018 | AP04 | Appointment of Omega Agents Limited as a secretary on 1 November 2018 | |
07 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
06 Aug 2018 | PSC01 | Notification of Iryna Platonova as a person with significant control on 8 May 2018 | |
06 Aug 2018 | PSC07 | Cessation of Oleksandr Shapovalov as a person with significant control on 8 May 2018 | |
06 Aug 2018 | AP01 | Appointment of Ms Iryna Platonova as a director on 8 May 2018 | |
31 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2018 | TM01 | Termination of appointment of Joanna Sourvas as a director on 8 May 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from 10 Great Russell Street Suite 351 London WC1B 3BQ to 13 John Prince's Street 2nd Floor London England W1G 0JR on 23 January 2018 | |
02 Jun 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
02 Jun 2017 | AP01 | Appointment of Ms Joanna Sourvas as a director on 8 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Sean Lee Hogan as a director on 8 May 2017 | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Mr. Sergey Buzulukskiy on 21 April 2016 | |
11 May 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
11 May 2016 | AD02 | Register inspection address has been changed from Fourth Floor 13 John Prince's Street London W1G 0JR United Kingdom to 13 John Prince's Street Second Floor London W1G 0JR | |
25 Apr 2016 | AP01 | Appointment of Mr. Sergey Buzulukskiy as a director on 21 April 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |