Advanced company searchLink opens in new window

ITRADENETWORK LIMITED

Company number 06154167

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jun 2019 DS01 Application to strike the company off the register
24 Apr 2019 AA Full accounts made up to 31 December 2017
13 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 CH01 Director's details changed for John Stipancich on 9 December 2018
13 Sep 2018 AUD Auditor's resignation
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
04 May 2017 AP01 Appointment of Jason Phillip Conley as a director on 17 April 2017
04 May 2017 AP01 Appointment of Robert Christopher Crisci as a director on 17 April 2017
03 May 2017 TM01 Termination of appointment of John Reid Humphrey as a director on 17 April 2017
03 May 2017 TM01 Termination of appointment of Paul Joseph Soni as a director on 17 April 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
10 Nov 2016 AP01 Appointment of John Stipancich as a director on 17 October 2016
10 Nov 2016 AD01 Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR England to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016
08 Nov 2016 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
08 Nov 2016 TM01 Termination of appointment of David Brant Liner as a director on 17 October 2016
08 Nov 2016 TM02 Termination of appointment of John Bignall as a secretary on 17 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Mar 2016 AD02 Register inspection address has been changed from 5 Floor 9-10 Market Place London W1W 8AQ United Kingdom to Coombe Farm Coombe Lane High Wycombe Bucks HP14 4QR
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued