Advanced company searchLink opens in new window

ITS4ME LIMITED

Company number 03899738

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
19 Jan 2021 AD02 Register inspection address has been changed from 1 Minster Court London EC3R 7AA England to 2 Minster Court London EC3R 7PD
19 Jan 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Jan 2020 AP01 Appointment of Mr Ian James Donaldson as a director on 31 December 2019
28 Jan 2020 TM01 Termination of appointment of Janice Deakin as a director on 30 December 2019
28 Jan 2020 TM01 Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019
27 Dec 2019 AD03 Register(s) moved to registered inspection location 1 Minster Court London EC3R 7AA
27 Dec 2019 AD02 Register inspection address has been changed from Embankment West Tower 101 Cathedral Approach Salford M3 7FB United Kingdom to 1 Minster Court London EC3R 7AA
27 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Feb 2019 TM02 Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018
14 Feb 2019 TM01 Termination of appointment of David Robert Harding as a director on 31 December 2018
14 Feb 2019 AP01 Appointment of Mr Craig David Ball as a director on 31 December 2018
14 Feb 2019 AP01 Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018
14 Feb 2019 AP01 Appointment of Ms Janice Deakin as a director on 31 December 2018
14 Feb 2019 AP03 Appointment of Dean Clarke as a secretary on 31 December 2018
08 Feb 2019 CS01 Confirmation statement made on 24 December 2018 with no updates
11 Oct 2018 TM01 Termination of appointment of Gilles Normand as a director on 3 October 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with updates
12 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 PSC05 Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017