Advanced company searchLink opens in new window

ITSU [GROCERY] HOLDING LTD

Company number 09586856

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)
27 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2020 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2019 AD01 Registered office address changed from 1st Floor 16a Great Peter Street London SW1P 2BX England to Hill House 1 Little New Street London EC4A 3TR on 19 July 2019
18 Jul 2019 LIQ01 Declaration of solvency
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-03
30 Oct 2018 AA Accounts for a small company made up to 31 December 2017
25 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
18 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jun 2017 CS01 Confirmation statement made on 12 May 2017 with updates
05 Oct 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
04 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
06 Jun 2016 CH01 Director's details changed for Mr Julian Edward Metcalfe on 13 July 2015
01 Jun 2016 CERTNM Company name changed itsu grocery LIMITED\certificate issued on 01/06/16
  • CONNOT ‐ Change of name notice
05 Nov 2015 TM01 Termination of appointment of Robert Samuel Jakobi as a director on 7 October 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 300.000
23 Sep 2015 SH02 Sub-division of shares on 1 September 2015
23 Sep 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2015 AD01 Registered office address changed from 1st Floor 16a Great Peter Street London SW19 2BX United Kingdom to 1st Floor 16a Great Peter Street London SW1P 2BX on 13 July 2015
12 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-12
  • GBP 100