INTERCONTINENTAL GENERAL TRADING LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewCompulsory strike-off action has been suspended

View Document

16/07/2516 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Change of details for Mr Jonathan Wai Pong Lau as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr Jonathan Wai Pong Lau on 2024-12-19

View Document

19/12/2419 December 2024 Registered office address changed from Sgarbach House 10 Binniehill Road Balloch Cumbernauld G68 9AJ United Kingdom to 2 Glasgow Road Bonnybridge Falkirk FK4 1QF on 2024-12-19

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-03-29 with updates

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/11/2310 November 2023 Micro company accounts made up to 2023-02-28

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-20 with updates

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

24/03/2324 March 2023 Change of details for Mr Jonathan Wai Pong Lau as a person with significant control on 2023-02-20

View Document

24/03/2324 March 2023 Cessation of Koon Ho Fung as a person with significant control on 2023-02-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/11/2218 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Notification of Koon Ho Fung as a person with significant control on 2022-02-20

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company