- Company Overview for COMMODITY BROKERS INTERNATIONAL LIMITED (05424392)
- Filing history for COMMODITY BROKERS INTERNATIONAL LIMITED (05424392)
- People for COMMODITY BROKERS INTERNATIONAL LIMITED (05424392)
- Insolvency for COMMODITY BROKERS INTERNATIONAL LIMITED (05424392)
- More for COMMODITY BROKERS INTERNATIONAL LIMITED (05424392)
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) |
---|---|---|---|
18 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2023 | WU15 | Notice of final account prior to dissolution | |
28 Feb 2023 | WU07 | Progress report in a winding up by the court | |
18 Jan 2023 | WU07 | Progress report in a winding up by the court | |
11 Aug 2021 | WU04 | Appointment of a liquidator | |
09 Aug 2021 | AD01 | Registered office address changed from C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to 30 Finsbury Square London EC2A 1AG on 9 August 2021 | |
09 Apr 2021 | WU07 | Progress report in a winding up by the court | |
10 May 2019 | AD01 | Registered office address changed from 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 10 May 2019 | |
09 Feb 2019 | WU07 | Progress report in a winding up by the court | |
23 Jan 2019 | AD01 | Registered office address changed from 74 High Street Epsom KT19 8BE England to 141 Whiteladies Road Clifton Bristol BS8 2QB on 23 January 2019 | |
22 Jun 2018 | WU07 | Progress report in a winding up by the court | |
14 Mar 2018 | WU04 | Appointment of a liquidator | |
03 Feb 2017 | COCOMP | Order of court to wind up | |
23 Sep 2016 | AD01 | Registered office address changed from 108 Ashurst Drive Ilford Essex IG6 1AQ to 74 High Street Epsom KT19 8BE on 23 September 2016 | |
14 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2015 | AR01 |
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
31 Jan 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Kalpesh Patel as a director on 1 October 2014 | |
16 Oct 2014 | AP01 | Appointment of Mrs Sangita Patel as a director on 1 October 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
31 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 14 April 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
04 Feb 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders |