- Company Overview for I.T.A.S. LIMITED (02235472)
- Filing history for I.T.A.S. LIMITED (02235472)
- People for I.T.A.S. LIMITED (02235472)
- Insolvency for I.T.A.S. LIMITED (02235472)
- More for I.T.A.S. LIMITED (02235472)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2023 | WU15 | Notice of final account prior to dissolution | |
18 Feb 2023 | WU07 | Progress report in a winding up by the court | |
09 Feb 2022 | WU07 | Progress report in a winding up by the court | |
02 Sep 2021 | AD01 | Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU to Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW on 2 September 2021 | |
10 Feb 2021 | WU07 | Progress report in a winding up by the court | |
14 Feb 2020 | AD01 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 14 February 2020 | |
13 Feb 2020 | WU07 | Progress report in a winding up by the court | |
25 Jan 2019 | AD01 | Registered office address changed from 1 Charterhouse Mews London EC1M 6BB to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 25 January 2019 | |
22 Jan 2019 | WU04 | Appointment of a liquidator | |
16 Jul 2018 | COCOMP | Order of court to wind up | |
17 Jan 2018 | CS01 | Confirmation statement made on 25 December 2017 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Michael James Byrne as a director on 6 April 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 25 December 2016 with updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CH01 | Director's details changed for Mr Michael James Byrne on 19 September 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AP01 | Appointment of Mr Adrian Byrne as a director on 28 August 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2012 |