- Company Overview for ITALKO MINERALS PLC (08841380)
- Filing history for ITALKO MINERALS PLC (08841380)
- People for ITALKO MINERALS PLC (08841380)
- More for ITALKO MINERALS PLC (08841380)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2019 | DS01 | Application to strike the company off the register | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
19 Mar 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
12 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
21 Feb 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Feb 2017 | AD01 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH England to 46 Nova Road Croydon CR0 2TL on 17 February 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
26 Jul 2016 | AP03 | Appointment of Mr Massimo Torniai as a secretary on 2 June 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Mauro De Luca as a director on 2 June 2016 | |
26 Jul 2016 | CH01 | Director's details changed for Mrs Min Chung Jeoung on 2 June 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Flat 1 Esprit Court 21 Brune Street London W1 7nd United Kingdom to 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH on 13 June 2016 | |
26 May 2016 | AD01 | Registered office address changed from Gordon House 1-6 Station Road London NW7 2JU to Flat 1 Esprit Court 21 Brune Street London W1 7nd on 26 May 2016 | |
17 May 2016 | TM02 | Termination of appointment of Charulata Raichand Shah as a secretary on 29 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Mr Alessandro Ciacchini as a director on 29 March 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Ronald Dvorkin as a director on 29 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
11 Aug 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
07 May 2015 | CH01 | Director's details changed for Mrs Min Chung Jeoung on 21 March 2015 | |
03 Mar 2015 | SH02 | Sub-division of shares on 20 January 2015 | |
10 Feb 2015 | SH02 | Sub-division of shares on 20 January 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
|