- Company Overview for IF TRADE CO LIMITED (08030122)
- Filing history for IF TRADE CO LIMITED (08030122)
- People for IF TRADE CO LIMITED (08030122)
- Charges for IF TRADE CO LIMITED (08030122)
- Insolvency for IF TRADE CO LIMITED (08030122)
- More for IF TRADE CO LIMITED (08030122)
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) |
---|---|---|---|
10 Mar 2020 | AP02 | Appointment of Twenty20 Midco 1 Limited as a director on 2 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Ian James Munro as a director on 2 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Jack Rainer Ullmann as a director on 2 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Phillip Lionel Ullmann as a director on 2 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Chevron House 346 Long Lane Hillingdon Uxbridge Middlesex UB10 9PF to 10 Old Bailey London EC4M 7NG on 10 March 2020 | |
10 Mar 2020 | MR01 | Registration of charge 080301220006, created on 2 March 2020 | |
03 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2020 | MR04 | Satisfaction of charge 080301220004 in full | |
04 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
24 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
15 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
07 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
16 Jan 2018 | MR01 | Registration of charge 080301220005, created on 12 January 2018 | |
11 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
21 Dec 2016 | AA01 | Current accounting period extended from 30 June 2016 to 31 December 2016 | |
07 Nov 2016 | MR01 | Registration of charge 080301220003, created on 3 November 2016 | |
07 Nov 2016 | MR01 | Registration of charge 080301220004, created on 3 November 2016 | |
15 Aug 2016 | MR01 | Registration of charge 080301220002, created on 15 August 2016 | |
08 Jun 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Jun 2016 | MR01 | Registration of charge 080301220001, created on 31 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
29 Sep 2015 | AP01 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 |