Advanced company searchLink opens in new window

ITISWHATITIS LTD

Company number 04143851

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)
30 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
30 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 4 March 2022
20 Mar 2021 AD01 Registered office address changed from Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 March 2021
20 Mar 2021 600 Appointment of a voluntary liquidator
20 Mar 2021 LIQ02 Statement of affairs
20 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-05
28 Jul 2020 AA01 Current accounting period extended from 31 May 2020 to 30 September 2020
01 Jun 2020 AA Total exemption full accounts made up to 31 May 2019
20 Feb 2020 TM01 Termination of appointment of Robert James Harvey as a director on 31 January 2020
20 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
07 Jan 2020 CH01 Director's details changed for Mr Andrew Paul Rayner on 8 November 2019
18 Mar 2019 CH01 Director's details changed for Mr Adam Bacon on 6 March 2019
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Feb 2019 CH01 Director's details changed for Mr Simon Robert Manthorpe on 30 January 2019
24 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
23 Jan 2019 CH01 Director's details changed for Mr Robert James Harvey on 16 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Andrew Paul Rayner on 16 January 2019
23 Jan 2019 CH01 Director's details changed for Mr Simon Robert Manthorpe on 16 January 2019
10 Oct 2018 CH01 Director's details changed for Mr Robert James Harvey on 28 August 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
03 Oct 2017 CH01 Director's details changed for Mr Robert James Harvey on 21 September 2017
28 Mar 2017 AD01 Registered office address changed from 66 Station Road Upminster Essex RM14 2TD England to Unit 9 Childerditch Industrial Park Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 28 March 2017
28 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates