Advanced company searchLink opens in new window

ISLAND TRADING PARTNERS LIMITED

Company number 11799837

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)
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
  • GBP 100
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 90
26 Mar 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • GBP 90