Advanced company searchLink opens in new window

WELCOME INTERNATIONAL TRADE LIMITED

Company number 10265177

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)
01 Jul 2021 PSC04 Change of details for Fabio Benvenuti as a person with significant control on 1 July 2021
21 Jun 2021 AD02 Register inspection address has been changed from C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU England to C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU
21 Jun 2021 AD03 Register(s) moved to registered inspection location C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
21 Jun 2021 AD03 Register(s) moved to registered inspection location C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
21 Jun 2021 AD02 Register inspection address has been changed to C/O Fidlaw Ltd, 3rd Floor Portman House 2 Portman Street London W1H 6DU
18 Jun 2021 CH01 Director's details changed for Mr Fabio Benvenuti on 17 February 2021
17 Feb 2021 AD01 Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY to 19 Leyden Street London E1 7LE on 17 February 2021
27 Aug 2020 AA Micro company accounts made up to 31 July 2019
27 Aug 2020 AA Micro company accounts made up to 31 July 2018
27 Aug 2020 AAMD Amended micro company accounts made up to 31 July 2017
27 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
27 Aug 2020 CS01 Confirmation statement made on 5 July 2019 with updates
27 Aug 2020 AD01 Registered office address changed from Flat 24 Stamford Square London SW15 2BG England to Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY on 27 August 2020
27 Aug 2020 RT01 Administrative restoration application
22 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2019 CH01 Director's details changed for Mr Fabio Benvenuti on 14 June 2019
09 Apr 2019 AD01 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to Flat 24 Stamford Square London SW15 2BG on 9 April 2019
08 Mar 2019 AD01 Registered office address changed from 26 Cowper Steet First Floor London EC2A 4AP England to 26 Cowper Street First Floor London EC2A 4AP on 8 March 2019
12 Feb 2019 AD01 Registered office address changed from PO Box EC2A 4AP 26 Cowper Street First Floor London EC2A 4AP England to 26 Cowper Steet First Floor London EC2A 4AP on 12 February 2019
10 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
10 Jul 2018 AD01 Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG United Kingdom to PO Box EC2A 4AP 26 Cowper Street First Floor London EC2A 4AP on 10 July 2018
04 Apr 2018 AA Micro company accounts made up to 31 July 2017
07 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
30 Aug 2016 TM01 Termination of appointment of Marco Galante as a director on 26 August 2016