- Company Overview for ITS IN THE NAME LTD (12441556)
- Filing history for ITS IN THE NAME LTD (12441556)
- People for ITS IN THE NAME LTD (12441556)
- More for ITS IN THE NAME LTD (12441556)
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) |
---|---|---|---|
12 Mar 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Dec 2023 | DS01 | Application to strike the company off the register | |
25 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jun 2023 | AA | Micro company accounts made up to 31 May 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
02 Mar 2023 | PSC04 | Change of details for Mrs Denise Lynn Street as a person with significant control on 14 April 2020 | |
01 Mar 2023 | PSC01 | Notification of Paul Gotts as a person with significant control on 14 April 2020 | |
23 May 2022 | CS01 | Confirmation statement made on 3 February 2022 with no updates | |
07 Apr 2022 | AC92 | Restoration by order of the court | |
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2021 | DS01 | Application to strike the company off the register | |
30 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
30 Jun 2021 | AA01 |
Previous accounting period extended from 28 February 2021 to 31 May 2021
|
|
05 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with no updates | |
04 May 2020 | SH01 |
Statement of capital following an allotment of shares on 14 April 2020
|
|
04 May 2020 | AP01 | Appointment of Mr Paul Robert Gotts as a director on 14 April 2020 | |
04 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-04
|