IMPORT EXPORT 4 U LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Termination of appointment of Andrzej Sacharzewski as a director on 2023-08-03

View Document

18/09/2318 September 2023 Cessation of Andrzej Sacharzewski as a person with significant control on 2023-08-03

View Document

18/09/2318 September 2023 Change of details for Mr Adam Swierzycki as a person with significant control on 2023-08-03

View Document

18/09/2318 September 2023 Termination of appointment of Renata Anna Majczak as a director on 2023-08-03

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Director's details changed for Mr Andrzej Shcharzewski on 2023-06-11

View Document

09/06/239 June 2023 Change of details for Mr Adam Swierzycki as a person with significant control on 2023-06-07

View Document

09/06/239 June 2023 Appointment of Miss Renata Anna Majczak as a director on 2023-06-07

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Notification of Adam Swierzycki as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Appointment of Mr Adam Swierzycki as a director on 2023-03-31

View Document

31/03/2331 March 2023 Change of details for Mr Andrzej Sacharzewski as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

13/03/2313 March 2023 Director's details changed for Mr Andrzej Shcharzewski on 2023-03-11

View Document

13/03/2313 March 2023 Registered office address changed from 29 Bromwich Close Thorpe Astley Leicester LE3 3RT England to 25 Scotforth Road Preston PR1 4XX on 2023-03-13

View Document

13/03/2313 March 2023 Change of details for Mr Andrzej Sacharzewski as a person with significant control on 2023-03-11

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

23/02/2323 February 2023 Cessation of Andrzej Niemyjski as a person with significant control on 2022-04-01

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2323 February 2023 Termination of appointment of Andrzej Niemyjski as a director on 2022-04-01

View Document

23/02/2323 February 2023 Appointment of Mr Andrzej Shcharzewski as a director on 2022-04-01

View Document

23/02/2323 February 2023 Registered office address changed from 64 Waldon Street Preston PR1 4RR England to 29 Bromwich Close Thorpe Astley Leicester LE3 3RT on 2023-02-23

View Document

23/02/2323 February 2023 Notification of Andrzej Sacharzewski as a person with significant control on 2022-04-01

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 COMPANY NAME CHANGED IMPORT EXPORT TRADERS (UK) LTD CERTIFICATE ISSUED ON 14/01/20

View Document

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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