- Company Overview for ITOPIA GROUP (UK) LIMITED (02745263)
- Filing history for ITOPIA GROUP (UK) LIMITED (02745263)
- People for ITOPIA GROUP (UK) LIMITED (02745263)
- Charges for ITOPIA GROUP (UK) LIMITED (02745263)
- Insolvency for ITOPIA GROUP (UK) LIMITED (02745263)
- More for ITOPIA GROUP (UK) LIMITED (02745263)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2019 | WU15 | Notice of final account prior to dissolution | |
02 Mar 2019 | WU07 | Progress report in a winding up by the court | |
31 Jan 2018 | WU07 | Progress report in a winding up by the court | |
13 Jan 2017 | LIQ MISC | INSOLVENCY:annual progress report for period up to 28/11/2016 | |
02 Feb 2016 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 28/11/2015 | |
06 Feb 2015 | LIQ MISC | INSOLVENCY:progress report | |
27 Jan 2015 | MR04 | Satisfaction of charge 3 in full | |
30 Jan 2014 | LIQ MISC | Insolvency:liquidator's progress report to 28/11/2013 | |
06 Jan 2013 | AD01 | Registered office address changed from 34 Ely Place London EC1N 6TD on 6 January 2013 | |
28 Dec 2012 | 4.31 | Appointment of a liquidator | |
08 Oct 2012 | 2.33B | Notice of a court order ending Administration | |
27 Sep 2012 | COCOMP | Order of court to wind up | |
17 May 2012 | 2.24B | Administrator's progress report to 21 March 2012 | |
23 Feb 2012 | F2.18 | Notice of deemed approval of proposals | |
10 Feb 2012 | 2.17B | Statement of administrator's proposal | |
03 Oct 2011 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 3 October 2011 | |
27 Sep 2011 | AD01 | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 27 September 2011 | |
27 Sep 2011 | 2.12B | Appointment of an administrator | |
23 Sep 2011 | TM01 | Termination of appointment of Ross Mason as a director | |
14 Sep 2011 | TM01 | Termination of appointment of Robert Arrowsmith as a director | |
28 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Jan 2011 | CERTNM |
Company name changed a c solutions LIMITED\certificate issued on 24/01/11
|
|
20 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2011 | CONNOT | Change of name notice |