Advanced company searchLink opens in new window

ITREX LIMITED

Company number 04527356

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)
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
  • GBP 2
14 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014