- Company Overview for ISLAND TRADING PARTNERS LIMITED (11799837)
- Filing history for ISLAND TRADING PARTNERS LIMITED (11799837)
- People for ISLAND TRADING PARTNERS LIMITED (11799837)
- More for ISLAND TRADING PARTNERS LIMITED (11799837)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Oct 2022 | DS01 | Application to strike the company off the register | |
06 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 May 2022 | PSC01 | Notification of Alice Maisetti as a person with significant control on 1 February 2020 | |
11 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
11 Feb 2022 | PSC04 | Change of details for Mrs Georgina Jane Durie as a person with significant control on 30 January 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Daniel Richard Huddlestone as a person with significant control on 30 January 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mrs Georgina Jane Durie as a person with significant control on 30 January 2022 | |
11 Feb 2022 | PSC04 | Change of details for Mr Daniel Richard Huddlestone as a person with significant control on 30 January 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Daniel Richard Huddlestone on 30 January 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from The Pines Dee View Road Heswall Wirral Merseyside CH60 0DH England to 303 Goldington Road Bedford Bedfordshire MK41 9PD on 18 January 2022 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
12 Feb 2021 | PSC04 | Change of details for Mr Daniel Richard Huddlestone as a person with significant control on 30 January 2021 | |
12 Feb 2021 | PSC04 | Change of details for Mrs Georgina Jane Durie as a person with significant control on 30 January 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Daniel Richard Huddlestone on 30 January 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mr Daniel Richard Huddlestone as a person with significant control on 30 January 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mrs Georgina Jane Durie as a person with significant control on 30 January 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 18a Longhurst Road London SE13 5LP England to The Pines Dee View Road Heswall Wirral Merseyside CH60 0DH on 9 February 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|
|
26 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 February 2020
|