Advanced company searchLink opens in new window

INTERNATIONAL TRADING, FINANCING AND OTHERS LIMITED

Company number 06899052

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2017 AD01 Registered office address changed from Hawthorns Odiham Road Riseley Reading Berkshire RG7 1SD to Unit 11 Diddenham Business Park Diddenham Court Lambwood Hill, Grazeley Reading Berkshire RG7 1JQ on 5 June 2017
19 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
05 Sep 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-09-05
  • GBP 100
27 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Jun 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
18 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
04 Jul 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
04 Jul 2014 AP01 Appointment of Mr Aristidis Xenakis as a director
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
15 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
10 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
26 Jun 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
20 Jul 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
20 Jul 2011 CH01 Director's details changed for Denis Vizintin on 31 March 2011
07 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
10 Aug 2010 AD01 Registered office address changed from 15 Stanbury Gate Spencers Wood Reading Berkshire RG7 1SR on 10 August 2010
30 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Denis Vizintin on 7 May 2010
07 May 2009 NEWINC Incorporation