Advanced company searchLink opens in new window

ITALKO MINERALS PLC

Company number 08841380

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)
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
  • GBP 50,000
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
  • GBP 50,000