Advanced company searchLink opens in new window

ITALIAN TRADEMARKS PROMOTIONS LTD.

Company number 02877999

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)
26 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2010 L64.07 Completion of winding up
12 Jan 2010 AR01 Annual return made up to 6 December 2009 with full list of shareholders
Statement of capital on 2010-01-12
  • GBP 2
12 Jan 2010 CH04 Secretary's details changed for Icm Secretaries Limited on 1 October 2009
12 Jan 2010 CH02 Director's details changed for Samson Management Llc on 1 October 2009
15 Dec 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Dec 2009 AA Total exemption small company accounts made up to 31 December 2007
14 Dec 2009 AA Total exemption small company accounts made up to 31 December 2006
12 Dec 2009 AA Total exemption small company accounts made up to 31 December 2005
25 Nov 2009 AR01 Annual return made up to 6 December 2008 with full list of shareholders
21 Nov 2008 COCOMP Order of court to wind up
18 Jun 2008 363a Return made up to 06/12/07; full list of members
18 Jun 2008 288c Secretary's Change of Particulars / icm secretaries LIMITED / 12/11/2007 / HouseName/Number was: , now: 25; Street was: 4 warren mews, now: canada square; Post Code was: W1T 6AW, now: E14 5LQ
20 Nov 2007 287 Registered office changed on 20/11/07 from: 401 langham house 29 margaret street london W1N 7LB
09 Jan 2007 363a Return made up to 06/12/06; full list of members
04 Jan 2007 288b Director resigned
03 Jan 2007 288a New director appointed
15 May 2006 AA Total exemption full accounts made up to 31 December 2004
11 Jan 2006 288a New secretary appointed
11 Jan 2006 288a New director appointed
11 Jan 2006 363s Return made up to 06/12/05; full list of members
07 Nov 2005 244 Delivery ext'd 3 mth 31/12/04
29 Jun 2005 288b Director resigned
29 Jun 2005 288b Secretary resigned
29 Jun 2005 288b Director resigned