Advanced company searchLink opens in new window

ITACO INTERNATIONAL LIMITED

Company number 05396009

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)
07 Apr 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2020 DS01 Application to strike the company off the register
13 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 August 2019
  • GBP 1
13 Aug 2019 PSC01 Notification of Margaret Gaye Joyce Duffy as a person with significant control on 12 August 2019
13 Aug 2019 PSC07 Cessation of Camco Solutions Limited as a person with significant control on 12 August 2019
13 Aug 2019 TM01 Termination of appointment of John Grenville Sutton as a director on 12 August 2019
13 Aug 2019 TM02 Termination of appointment of Camco Solutions Limited as a secretary on 12 August 2019
13 Aug 2019 AP01 Appointment of Mrs. Margaret Gaye Joyce Duffy as a director on 12 August 2019
03 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
02 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
25 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
28 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
27 Mar 2016 AD01 Registered office address changed from 4 st. Pauls Street St. Pauls Street Stamford Lincolnshire PE9 2BE to 13 Hall Gardens Colney Heath St. Albans Hertfordshire AL4 0QF on 27 March 2016
21 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
04 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 Mar 2015 CH04 Secretary's details changed for Camco Solutions Limited on 5 November 2014
14 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Sep 2014 AD01 Registered office address changed from Unit 18 Greenwich Centre Business Park 53 Norman Road London London SE10 9QF to 4 st. Pauls Street St. Pauls Street Stamford Lincolnshire PE9 2BE on 13 September 2014
20 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013