- Company Overview for ITREX LIMITED (04527356)
- Filing history for ITREX LIMITED (04527356)
- People for ITREX LIMITED (04527356)
- More for ITREX LIMITED (04527356)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2021 | DS01 | Application to strike the company off the register | |
02 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Jun 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
11 Jun 2021 | AD01 | Registered office address changed from C/O Lutea (Uk) Limited 7th Floor Network House Basing View Basingstoke Hampshire RG21 4HG to Unit 2F17, the Square Basing View Basingstoke Hampshire RG21 4EB on 11 June 2021 | |
11 Jun 2021 | TM01 | Termination of appointment of Mark James Selby as a director on 4 June 2021 | |
22 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
19 Feb 2020 | AP01 | Appointment of Mr Mark James Selby as a director on 28 January 2020 | |
16 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
30 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
13 Feb 2018 | PSC01 | Notification of David George Jenner as a person with significant control on 6 April 2016 | |
08 Feb 2018 | PSC05 | Change of details for Lutea Nominees Limited as a person with significant control on 6 April 2016 | |
08 Feb 2018 | PSC07 | Cessation of Lutea Nominees Limited as a person with significant control on 6 April 2016 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
10 Jan 2017 | AP01 | Appointment of Mr Andrew Mark Hicks as a director on 16 December 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of John Paul Fleetwood as a director on 16 December 2016 | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
24 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
14 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |