- Company Overview for I 5 TRADING LIMITED (11165710)
- Filing history for I 5 TRADING LIMITED (11165710)
- People for I 5 TRADING LIMITED (11165710)
- More for I 5 TRADING LIMITED (11165710)
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) |
---|---|---|---|
24 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Apr 2018 | PSC01 | Notification of Matthew Alexander Watkiss as a person with significant control on 19 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with updates | |
19 Apr 2018 | TM01 | Termination of appointment of Anthony Geoffrey Watkiss as a director on 19 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Unit J, Ridings Business Park Hopwood Lane Halifax HX1 3TT United Kingdom to 35 Bridon Way Cleckheaton BD19 5DF on 19 April 2018 | |
19 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 19 April 2018
|
|
19 Apr 2018 | AA01 | Current accounting period extended from 31 January 2019 to 30 April 2019 | |
19 Apr 2018 | AP01 | Appointment of Mr Matthew Alexander Watkiss as a director on 19 April 2018 | |
14 Mar 2018 | AD01 | Registered office address changed from Unit K Hopwood Lane Halifax West Yorkshire HX1 3TT United Kingdom to Unit J, Ridings Business Park Hopwood Lane Halifax HX1 3TT on 14 March 2018 | |
23 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-23
|