Advanced company searchLink opens in new window

INTERNATIONAL TRADE SERVICE LIMITED

Company number 07986916

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2018 DS01 Application to strike the company off the register
27 Apr 2018 AA Total exemption full accounts made up to 31 March 2017
17 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 May 2017 CS01 Confirmation statement made on 11 April 2017 with updates
18 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
18 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 March 2015
30 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/06/2015
19 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
24 Nov 2014 TM01 Termination of appointment of Arthur Robert Brown as a director on 24 November 2014
24 Nov 2014 AP01 Appointment of Mr Paul David Dorsey as a director on 24 November 2014
02 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
14 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2014 AP01 Appointment of Mr. Arthur Robert Brown as a director
27 Feb 2014 TM01 Termination of appointment of Angela Pannu as a director
12 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
12 Mar 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012