Advanced company searchLink opens in new window

ITZA MUSIC LIMITED

Company number 03930671

Filter by category

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company to be closed 31/12/2020
05 Mar 2021 DS01 Application to strike the company off the register
22 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
30 Nov 2020 AA Micro company accounts made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
30 Sep 2019 AD01 Registered office address changed from 50a Golborne Road London W10 5PR England to 115B Kentish Town Road London NW1 8PB on 30 September 2019
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
19 Feb 2019 AD01 Registered office address changed from 7 Wedderburn Road Flat 3 London NW3 5QS England to 50a Golborne Road London W10 5PR on 19 February 2019
02 Sep 2018 AA Micro company accounts made up to 31 December 2017
24 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with no updates
11 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Aug 2017 AD01 Registered office address changed from 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW England to 7 Wedderburn Road Flat 3 London NW3 5QS on 28 August 2017
23 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
07 Feb 2017 AP03 Appointment of Mr Jon Allen Richey as a secretary on 1 February 2017
02 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 AD01 Registered office address changed from C/O Mr Peter Thorn 38 Greenways Chelmsford Essex CM1 4EF to 2 2 Hele House Hele Cross Ashburton Devon TQ13 7NW on 24 May 2016
23 May 2016 TM02 Termination of appointment of Peter Thorn as a secretary on 23 May 2016
28 Mar 2016 CH01 Director's details changed for Caroline Samsanova on 1 March 2016
16 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
13 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2