ITRADER INTERNATIONAL.COM LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final Gazette dissolved following liquidation

View Document

06/12/246 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/12/2327 December 2023 Liquidators' statement of receipts and payments to 2023-10-20

View Document

18/08/2318 August 2023 Removal of liquidator by court order

View Document

18/08/2318 August 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-26

View Document

08/12/228 December 2022 Liquidators' statement of receipts and payments to 2022-10-20

View Document

04/11/224 November 2022 Removal of liquidator by court order

View Document

04/11/224 November 2022 Appointment of a voluntary liquidator

View Document

22/09/2222 September 2022 Termination of appointment of Kristina Fields as a director on 2022-05-17

View Document

02/11/212 November 2021 Registered office address changed from Bellerive House Muirfield Crescent London E14 9SZ England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2021-11-02

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Appointment of a voluntary liquidator

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Statement of affairs

View Document

06/04/206 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/01/2028 January 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 DISS REQUEST WITHDRAWN

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/02/1928 February 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S J GLOBAL INVESTMENTS WORLDWIDE LTD / 28/02/2019

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S J GLOBAL INVESTMENTS WORLDWIDE LTD

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM 108 SACKVILLE PLACE 44-48 MAGDALEN STREET NORWICH NR3 1JU UNITED KINGDOM

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/03/1819 March 2018 CURREXT FROM 31/07/2018 TO 30/09/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN CADY

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED S J GLOBAL INVESTMENTS WORLDWIDE LTD

View Document

24/10/1724 October 2017 CESSATION OF ADRIAN VENTOM CADY AS A PSC

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 DIRECTOR APPOINTED MRS KRISTINA FIELDS

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 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