UKBizDB.co.uk

INTERNATIONAL IMPORTS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Imports Group Limited. The company was founded 5 years ago and was given the registration number 11488796. The firm's registered office is in SMETHWICK. You can find them at 643 Bearwood Road, , Smethwick, Birmingham. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:INTERNATIONAL IMPORTS GROUP LIMITED
Company Number:11488796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2018
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:643 Bearwood Road, Smethwick, Birmingham, England, B66 4BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director01 January 2020Active
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

Director01 January 2020Active
643, Bearwood Road, Smethwick, England, B66 4BL

Director10 September 2019Active
643, Bearwood Road, Smethwick, England, B66 4BL

Director01 May 2019Active
Academy House, 11 Dunraven Place, Bridgend, United Kingdom, CF31 1JF

Director30 July 2018Active

People with Significant Control

Mr Munmohan Singh Choudhary
Notified on:02 January 2022
Status:Active
Date of birth:June 1981
Nationality:British
Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Parvinder Singh Choudhary
Notified on:02 January 2022
Status:Active
Date of birth:October 1985
Nationality:British
Address:Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Devinder Kaur Choudhary
Notified on:10 September 2019
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:England
Address:643, Bearwood Road, Smethwick, England, B66 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parvinder Singh Choudhary
Notified on:01 May 2019
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:643, Bearwood Road, Smethwick, England, B66 4BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-22Resolution

Resolution.

Download
2023-07-05Address

Change registered office address company with date old address new address.

Download
2023-07-05Insolvency

Liquidation voluntary statement of affairs.

Download
2023-07-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-11-08Gazette

Gazette filings brought up to date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-11-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-07Officers

Termination director company with name termination date.

Download
2022-11-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-21Gazette

Gazette filings brought up to date.

Download
2021-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-18Capital

Capital allotment shares.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-02-06Gazette

Gazette filings brought up to date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.